Legal Notices_07/20

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

$250 SIGNING BONUS!! The Good Nite Inn, Redwood City and Good Nite Inn Fremont is currently seeking friendly and enthusiastic room attendants. Immediate full -time and part-time openings are available at a very competitive rate and benefits. Responsibilities include general cleaning of guest rooms. Previous housekeeping experience preferred, but not mandatory. $14.00 hourly wage plus Tips • Additional customer service incentives paid quarterly. • Benefits include medical, dental and vision after 30 days. • 401k plan (partial Company matching) after one (1) year of service. • Hospitality certification training provided by the Company. Good Nite Inn is an Equal Opportunity Employer / (M/F/D/V). & supports a drug free environment. • For Redwood City Good Nite Inn, Apply in person at: 485 Veterans Blbd, Redwood City. • For Fremont Good Nite Inn, Apply in person at: 4135 Cushing Parkway, Fremont. $250.00 BONO POR FIRMAR Hotel de servicio limite en Redwood City, CA esta buscando amistosas y entusiastas recamareras. Posiciones de tiempo complete y tiempo parcial estan disponibles de inmediato a un sueldo competitivo con beneficios. Las responsabilidades incluyen la limpieza general de las habitaciones. Experiencia de limpieza preferible, pero no es obligatorio. Empleo sujeta a la realizacion de examen de drogas. • Para Redwood City Good Nite Inn, Aplique en persona en: 485 Veterans Blbd, Redwood City. • Para Fremont Good Nite Inn, Aplique en persona en: 4135 Cushing Parkway, Fremont.

NOTICE OF DEATH OF Marilyn Faye Seagoe To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Marilyn Faye Seagoe, who was a resident of Santa Clara County, State of California, and died on May 17, 2018, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797

July 20, 27; August 3, 10, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 644069 The following person(s) is (are) doing business as: GARCIA’S HAULING, 1101 Owsley Ave Apt B, 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): Miguel Garcia, 1101 Owsley Ave Apt B, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 07/03/2018. 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/ Miguel Garcia This statement was filed with the Co. Clerk Recorder of Santa Clara

JULY 20 - 26, 2018 Court

Pizza and Pasta Chef • Tuesday Through Sat nights about 30 hours per week • 4:30 pm to 10:30 pm • Needs to have restaurant experience. • Fast Pace! • Starting salary $15/hour plus shared store tips Tony & Alba's Pizza and Pasta 3137 Stevens Creek Blvd., San Jose, CA. 95117 Cross street Stevens Creek and Winchester by Santana Row by Bevmo County on 7/03/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 644069 July 20, 27; August 3, 10, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 644352 The following person(s) is (are) doing business as: AMOS CHON, 3700 Thomas Rd Ste 207, Santa Clara, CA, 95054, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): AMOS CHON, 1224 Keoncrest Ave, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 06/12/2018. 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/ Amos Chon This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/12/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 644352 July 20, 27; August 3, 10, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 644381 The following person(s) is (are) doing business as: BODEN LAW FIRM, A LEGAL PROFESSIONAL CORPORATION, 275 Saratoga Avenue, Suite 152, Santa Clara CA, 95050, Santa Clara County. This business is owned by a: Corpora-

tion. The name and residence address of the registrant(s) is (are): DW LAW, PROFESSIONAL CORPORATION, 275 Saratoga Avenue, Suite 152, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 07/12/2018. 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/ James Kim DW Law, Professional Corporation Secretary Article/Registration# C4162445 Above Entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/12/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 644381 July 20, 27; August 3, 10, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325592 Superior Court of California, County of Santa Clara-In the matter of the application of: Christina Torres-Simas. Petitioner(s) Christina Torres-Simas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christina Torres-Simas to Christyna Torres-Simas. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below

July 20, 27; August 3, 10, 2018

Five adorable Shihpoo puppies are available. They are $1,300 and can be seen in Ceres. The dam is an AKC Shih Tzu, and the sire is a AKC Miniature Poodle with 14 champions in his lineage. Call Michelle 209-988-1479

Se Habla Español

to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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. July 12, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331499 Superior Court of California, County of Santa Clara-In the matter of the application of: Rashid Ibrahim Aar. Petitioner(s) Rashid Ibrahim Aar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rashid Ibrahim Aar to Aden Harun Mohamed. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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 suc-

cessive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 16, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328896 Superior Court of California, County of Santa Clara-In the matter of the application of: Brett Staples Adrienne Marquette. Petitioner(s) Brett Staples Adrienne Marquette has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thomas William-Staples Marquette to Thomas William Staples-Marquette. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/11/2018 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. May 30, 2018 Rise Jones Pichon Judge of the Superior

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331472 Superior Court of California, County of Santa Clara-In the matter of the application of: Matthew Begaye David. Petitioner(s) Matthew Begaye David has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Matthew Begaye David to Matthew David Harvill. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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. July 16, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331493 Superior Court of California, County of Santa Clara-In the matter of the application of: Wayne Hong. Petitioner(s) Wayne Hong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chae Mook Hong Jr. to Wayne Hong. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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. July 16, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331530 Superior Court of California, County of Santa Clara-In the matter of the application of: Ajontee Dominique Watts. Petitioner(s) Ajontee Dominique Watts has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ajontee Dominique Watts to Enchantee Dominique Watts. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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. July 17, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331544 Superior Court of California, County of Santa Clara-In the matter of the application of: Yoon Min Kim. Petitioner(s) Yoon Min Kim has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yoon


EL OBSERVADOR | www.el-observador.com

JULY 20 - 26 2018 Min Kim to Stephen Yoonmin Kim b. Eun Joo Lee to Claire Eunjoo Kim. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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. July 17, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331157 Superior Court of California, County of Santa Clara-In the matter of the application of: San Kyzen Nicolas. Petitioner(s) San Kyzen Nicolas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. San Kyzen Nicolas to Kyzen Nicolas. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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. July 12, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE

OF NAME NO. 18CV328095 Superior Court of California, County of Santa Clara-In the matter of the application of: Liubov Abdullin. Petitioner(s) Liubov Abdullin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Liubov Abdullin to Lubov May. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/21/2018 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. May 15, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328903 Superior Court of California, County of Santa Clara-In the matter of the application of: Fanny Tam. Petitioner(s) Fanny Tam has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fanny Tam to Alexa Aria Ngo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/04/2018 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.

May 30, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331516 Superior Court of California, County of Santa Clara-In the matter of the application of: Changheon Ryu and Doheon Ryu. Petitioner(s) Young Chul Ryu and An An Jung have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Changheon Ryu to Andrew changheon Ryu b. Doheon Ryu to Alexander doheon Ryu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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. July 17, 2018 Rise Jones Pichon Judge of the Superior Court July 20, 27; August 3, 10, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643810 The following person(s) is (are) doing business as: MARTINEEZ HOUSE CLEANING, 1688 Scotty St, 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): Maria Guadalupe Chavez, 1688 Scotty St, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 06/27/2018. 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/ Maria Chavez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/27/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 643810 July 13, 20, 27; August 3, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 644345 The following person(s) is (are) doing business as: 1. INTEGRITYCHEK, INC. 2. BEST SYMBOL 3. ICSUPPORT, 4. HOTTIEDAWGS 5. INTEGRITYCHEK, 1055 E. Brokaw Rd. Suite 30 #398, San Jose CA, 95131, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): INTEGRITYCHEK, INC., 1055 East Brokaw Road. Suite 30 #398, San Jose CA, 95131. The registrant began transacting business under the fictitious business name(s) listed above on: 03/10/2015. This filing is a refile [Change(s) in facts from previous filing] of previous file #FBN641871. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jaime Alvarez Mejia INTEGRITYCHEK, INC. President Article/Registration#: 4165339 Above entity was formed in the state of California This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/11/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 644345 July 13, 20, 27; August 3, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 644276 The following person(s) is (are) doing business

as: BRIGHTER LEGACY BUILDERS, 954 Larkspur Ave, Sunnyvale CA, 94086, Santa Clara County. This business is owned by: Copartners. The name and residence address of the registrant(s) is (are): Victor Funes and Gladys Jimenez, 954 Larkspur Ave, Sunnyvale CA, 94086. 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/ Ana Jimenez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/10/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 644276 July 13, 20, 27; August 3, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 644115 The following person(s) is (are) doing business as: SHE-Z PRODUCTS, 954 Larkspur Ave, Sunnyvale CA, 94086, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ana Jimenez, 954 Larkspur Ave, Sunnyvale CA, 94086. 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/ Ana Jimenez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/05/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 644115 July 13, 20, 27; August 3, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330943 Superior Court of California, County of Santa Clara-In the matter of the application of: Genevieve Marie La Cross. Petitioner(s) Genevieve Marie La Cross has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Genevieve Marie La Cross to Genevieve Marie Hismatullin. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/23/2018 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. July 10, 2018 Rise Jones Pichon Judge of the Superior Court July 13, 20, 27; August 3, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330024 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Cristina Gutierrez Rodriguez. Petitioner(s) Maria Cristina Gutierrez Rodriguez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Cristina Gutierrez Rodriguez to Cristina Ames. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/02/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause

CLASSIFIEDS / LEGALS 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. June 21, 2018 Rise Jones Pichon Judge of the Superior Court July 13, 20, 27; August 3, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329002 Superior Court of California, County of Santa Clara-In the matter of the application of: Julie Symons. Petitioner(s) Julie Symons has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Benjamin Armstrong Deschenes to Benjamin Armstrong Symons b. Claire Elise Deschenes to Claire Elise Symons. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/04/2018 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. June 01, 2018 Rise Jones Pichon Judge of the Superior Court July 13, 20, 27; August 3, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330668 Superior Court of California, County of Santa Clara-In the matter of the application of: Asuka Yoshizu Evanson. Petitioner(s) Asuka Yoshizu Evanson has filed a petition for Change of Name with the clerk of this court for a decree changing names as fol-

13

lows: a. Asuka Yoshizu Evanson to Aska Yoshizu b. Asuka Yoshizu to Aska Yoshizu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/16/2018 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. July 06, 2018 Rise Jones Pichon Judge of the Superior Court July 13, 20, 27; August 3, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329123 Superior Court of California, County of Santa Clara-In the matter of the application of: Michelle Elaine Mejia. Petitioner(s) Michelle Elaine Mejia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christopher Morrissey Guerrero Jr to Christopher Morrissey Mejia b. Alissa Neveah Mejia to Alissa Nevaeh Mejia. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/11/2018 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. June 05, 2018 Rise Jones Pichon Judge of the Superior Court


14

CLASSIFIEDS / LEGALS

July 13, 20, 27; August 3, 2018 Notice of Petition to Administer Estate of  ALIA ZAKI, deceased No.18PR183220 A Petition for Probate has been filed by Hanny Zaki in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Hanny Zaki be appointed as personal representative to administer the estate of the decedent, Alia Zaki. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority.   A hearing on the petition will be held in this court as follows: 09/10/2018 at 9:00am, Dept. 12, located at 191 North First Street, San Jose, CA 95113.  If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or

personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.   Attorney for Petitioner:  Huma J. Ellahie 12 South First Street, Suite 600 San Jose, CA 95113 (408)579-1282  July, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 644093 The following person(s) is (are) doing business as: CALHOME BANKER, 1999 S. BASCOM AVE STE 700, Campbell CA, 95008, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): METRO FUNDING, INC., 1999 S. BASCOM AVE STE 700, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 07/05/2018. This filing is a refile of previous file #FBN643985. “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/ AJ Rana Metro Funding, Inc. CEO Article/Registration #: C3272994 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/05/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath,

EL OBSERVADOR | www.el-observador.com Deputy File No. FBN 644093 July 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643963 The following person(s) is (are) doing business as: RLP RESEARCH CONSULTANTS, 2980 Kentridge Drive, San Jose CA, 95133, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Robin L Parker, 2980 Kentridge Drive, San Jose CA, 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 07/02/2018. 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/ Robin L Parker This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/02/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 643963 July 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643696 The following person(s) is (are) doing business as: M&G JANITORIAL SERVICE, 450 Lewis Rd Apt #3, 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): Elizabeth Espinoza Venegas, 450 Lewis Rd Apt #3, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 06/22/2018. 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/ Elizabeth Espinoza Venegas This statement was

filed with the Co. Clerk Recorder of Santa Clara County on 6/22/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 643696 July 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643860 The following person(s) is (are) doing business as: SAN JOSE FURNITURE, 1590 Beryessa Rd, San Jose CA, 95133, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): San Cortez Furniture, Inc., 104 Azucar Ave, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 12/03/2010. This filing is a refile of previous file #FBN549530. “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 Yanez San Cortez Furniture, Inc. President Article/Registration #: 3344437 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/28/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 643860 July 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643850 The following person(s) is (are) doing business as: HILLS DENTAL, 5150 Graves Avenue Ste 5C, San Jose CA, 95129, Santa Clara County. This business is owned by a: Corporation . The name and residence address of the registrant(s) is (are): Rachana Vyas DDS Inc, 5150 Graves Avenue, Ste 5C, San Jose CA, 95129. The registrant began transacting business under the fictitious business name(s) listed above

on: 06/28/2018. 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/ Rachana Vyas Rachana Vyas DDS Inc President (Owner) Article/Registration #: C3551136 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/28/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 643850 July 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643509 The following person(s) is (are) doing business as: 1. AKITA SUSHI, 2. WEST POKE, 3. MICHI RAMEN, 1757 Washington Street #2, Santa Clara CA, 95050, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Akita Gourmet Food Trucks, LLC, 1757 Washington Street #2, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 04/16/2018. 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/ Alberto Lopez Akita Gourmet Food Trucks, LLC Member Article/Registration #: 201415510489 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/18/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 643509 July 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT NO. 643899 The following person(s) is (are) doing business as: MY LITTLE SUNSHINES DAYCARE, 415 Josefa 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): Marisol Arteaga, 415 Josefa St, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 02/12/2018. This filing is a refile of previous file #FBN575178. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Marisol Arteaga This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/29/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 643899 July 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330212 Superior Court of California, County of Santa Clara-In the matter of the application of: Alexander Mathew Jimenez Campos. Petitioner(s) Olga Campos Hernandez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexander Mathew Jimenez Campos to Matthew Alexander Campos. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/02/2018 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,

JULY 20 - 26, 2018 a newspaper of general circulation, printed in the county of Santa Clara. June 25, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328924 Superior Court of California, County of Santa Clara-In the matter of the application of: Hieu Thao Anna Le. Petitioner(s) Hieu Thao Anna Le has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hieu Thao Anna Le to Anna Hieu Thao Le. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/04/2018 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. May 31, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327412 Superior Court of California, County of Santa Clara-In the matter of the application of: Shaka Howard (Shaka D. Jinks). Petitioner(s) Shaka Howard (Shaka D. Jinks) has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Shaka Howard to Shaka Devon Jinks, Sr. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition

for change of name should not be granted on 8/07/2018 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. May 01, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326936 Superior Court of California, County of Santa Clara-In the matter of the application of: Araceli Tapia Fernandez. Petitioner(s) Araceli Tapia Fernandez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Araceli Tapia Fernandez to Araceli Ramos. 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 7/31/2018 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. April 23, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330514 Superior Court of California, County of Santa Clara-In the matter of the application of: Nancy Delgadillo Barajas. Petitioner(s) Nancy Delgadillo Barajas has filed a petition for Change


EL OBSERVADOR | www.el-observador.com

JULY 20 - 26 2018 of Name with the clerk of this court for a decree changing names as follows: a. Nancy Delgadillo Barajas to Nancy Barajas Delgadillo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/09/2018 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. July 02, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325111 Superior Court of California, County of Santa Clara-In the matter of the application of: Philip Christiaan Schipper. Petitioner(s) Philip Christiaan Schipper has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Philip Christiaan Schipper to Gos De Vriess. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/09/2018 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. June 29, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327580 Superior Court of California, County of Santa Clara-In the matter of the application of: Jessica Vasquez. Petitioner(s) Jessica Vasquez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jessica Vasquez to Jessicca Vasquez. 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 08/07/2018 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. May 03, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330367 Superior Court of California, County of Santa Clara-In the matter of the application of: Anthony Nordin. Petitioner(s) Anthony Nordin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anthony David Nordin to Anthony David Cardinale. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/09/2018 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. June 28, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330518 Superior Court of California, County of Santa Clara-In the matter of the application of: Christine Nguyen. Petitioner(s) Christine Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Charlotte Adelyn Nguyen to Charlotte Adelyn Tran. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/09/2018 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. July 02, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330349 Superior Court of California, County of Santa Clara-In the matter of the application of: Christine Nguyen. Petitioner(s) Christine Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christine Ai Nguyen to Christine Ai Tran. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name

should not be granted on 10/09/2018 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. June 28, 2018 Rise Jones Pichon Judge of the Superior Court July 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643702 The following person(s) is (are) doing business as: X HUB SPACE INC., 250 W Tasman Dr, San Jose CA, 95134, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): X HUB FOR IOT INNOVATION INC., 250 W Tasman Dr, San Jose CA, 95134. The registrant began transacting business under the fictitious business name(s) listed above on: 04/25/2018. 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/ Chao Ma X HUB FOR IOT INNOVATION INC. Secretary Article/Registration# C4145674 Above entity was formed in the state of Delaware This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/22/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 643702 June 29; July 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330019 Superior Court of California, County of Santa Clara-In the matter of the application of: Tjong Ki Ngo In Pro Per.

Petitioner(s) Tjong Ki Ngo In Pro Per has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tjong Ki Ngo to Kennedy Tjong Ki Ngo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/02/2018 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. June 21, 2018 Rise Jones Pichon Judge of the Superior Court June 29; July 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330095 Superior Court of California, County of Santa Clara-In the matter of the application of: Nicholas Mendez. Petitioner(s) Nicholas Mendez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nicholas George Mendez to Nicholas George Paganetti. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/02/2018 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. June 22, 2018 Rise Jones Pichon Judge of the Superior Court

June 29; July 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330105 Superior Court of California, County of Santa Clara-In the matter of the application of: Jesus Rodriguez Garcia. Petitioner(s) Jesus Rodriguez Garcia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jesus Rodriguez Garcia to Jesus Rodriguez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/02/2018 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. June 22, 2018 Rise Jones Pichon Judge of the Superior Court June 29; July 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330248 Superior Court of California, County of Santa Clara-In the matter of the application of: Hsiao-Mei Liu Miao. Petitioner(s) Hsiao-Mei Liu Miao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hsiao-Mei Liu Miao to Jennifer Miao Liu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/02/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of

CLASSIFIEDS / LEGALS 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. June 26, 2018 Rise Jones Pichon Judge of the Superior Court June 29; July 6, 13, 20, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325129 Superior Court of California, County of Santa Clara-In the matter of the application of: Xiomara Melissa Reyna. Petitioner(s) Xiomara Melissa Reyna has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xiomara Melissa Reyna to Melissa Xiomara Wright. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/14/2018 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. June 25, 2018 Rise Jones Pichon Judge of the Superior Court June 29; July 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330003 Superior Court of California, County of Santa Clara-In the matter of the application of: Ronal Altun. Petitioner(s) Ronal Altun has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Reibys Mi-

15

chelle Altun Ramos to Michelle Altun Ramos. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/25/2018 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. June 20, 2018 Rise Jones Pichon Judge of the Superior Court June 29; July 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330045 Superior Court of California, County of Santa Clara-In the matter of the application of: Jeni Lily Ha Nguyen. Petitioner(s) Jeni Lily Ha Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ava My Nguyen to Ava Ha 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 9/02/2018 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. June 21, 2018 Rise Jones Pichon Judge of the Superior Court June 29; July 6, 13, 20, 2018


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.