Legal Notices_9/14

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

SEPTEMBER 14 - 20, 2018 BJ's Restaurant & Brewhouse

is now accepting applications to join our San Rafael Team! @ 5800 Northgate Mall Center, San Rafael, CA 94903

Walk-in Interviews Monday-Wednesday 2pm-4pm Necesitamos Panaderos y Cocineros

Apply in person. Meet with a manager. Start your career.

Medio Tiempo y Tiempo Completo. Flexible

NOW ACCEPTING APPLICATIONS for: • Line Cooks • Prep Cooks • Dishwashers • Hosts

Los panaderos son para las 24 horas así que necesitamos en todos los horarios. En el día, en la tarde y toda la noche. Nosotros le daremos el entrenamiento. ¡DEBE DE SER RESPONSABLE! ¿Es usted emprendedor, responsable y tiene buen ojo para los detalles? Si es así, ¡tenemos una buena posición para usted! Vamos a abrir nuestra nueva localidad en San Carlos y estamos buscando empleados panaderos que se unan a nuestro equipo de toda la noche. Ofrecemos potencial de subir en nuestra empresa a quienes se destacan en su trabajo y a los líderes. Nosotros somos la franquicia exclusiva para los condados de San Mateo y Alameda, y somos una red de franquicias de rápido crecimiento que ofrece muchas oportunidades. Tareas de trabajo/habilidades - Trabajar muy bien en equipo y en un ambiente rápido - Trabajar de acuerdo a los estándares de seguridad y saneamiento - Entender la importancia de la buena higiene y las prácticas de manejo de comida - Comunicarse frecuentemente de una manera consistente y clara con el gerente del restaurante - Enfocarse en los detalles del producto terminado y mantener un ambiente de trabajo limpio - Alcanzar la meta de producción a través de trabajo en equipo y comunicación consistente Ofrecemos un ambiente de trabajo divertido. Café y donas gratis mientras trabaja y descuentos durante los días fuera de trabajo. Horarios flexibles. Address: 240 El Camino Real San Carlos, CA Phone: 650-238-9155

BUSCAMOS TÉCNICOS DE LIMPIEZA PARA ESCAPES DE COCINA COMERCIAL Se necesitan de tiempo completo y medio tiempo. Español e Inglés OK – se entrenará – preferimos un buen historial de conducir. Los horarios varían de sábado a jueves. Turnos de dia y de noche disponibles. Seguro médico y vacaciones para empleados de tiempo completo. Apliqué en persona de lunes a jueves de 9:00 a.m. a 1:00 p.m en 775B Mabury Road, San José o llamé a la oficina al (408) 993-0816 y deje un mensaje a Hipólito o Marcos.

Get started right away! Apply at workatbjs.com today! DID YOU KNOW? We proudly support our local schools and non-profit organizations. BJ's team members enjoy: l Family Culture - cultura familiar l Great Pay and Benefits - buen trabajo de pago l Free Shift Meals - free shift meals l Vacation - vacaciones l Team Member Dining Discounts - descuentos en restaurantes l Training across different areas/stations - Programa de formación l Long lasting career options - 40% of our managers are team member promotions - buena carrera! l Team members can also find a place where you work with friends, connect with guests and feel great! Our restaurants are a high energy, fun and family-friendly dining environment for everyone to enjoy. Our extensive menu includes BJ's signature deep dish pizza, salads, steaks, ribs, generous pasta dishes, and our famous Pizookie® dessert. And of course, everything tastes better with BJ's own handcrafted beer! "This is a company that cares about its people more than any other company I have worked for - they help me be a better person." This is the complete package - everything you want a job or career to be! BJ's Restaurant and Brewhouse is an Equal Opportunity and E-verify Employer.

Atlantis Glass Inc looking for workers to install shower doors & mirrors. Requires to understand and speak English. Also, helper needed. Call between 9:30-4:30 Monday-Friday for an appointment 408-441-1447 Atlantis Glass Inc busca trabajadores para instalar puertas y espejos para duchas. Se requiere entender y hablar inglés. Tambien se necesita ayudante. Llame de lunes a viernes entre las 9:30-4:30 para una cita 408-441-1447 FICTITIOUS BUSINESS NAME STATEMENT NO. 646380 The following person(s) is (are) doing business as: 1. COLLABORATIVE VIEWS 2. OUR SERENITY CLEANING 3. OUR SERENITY DECOR 4. OUR SERENITY GARDEN 5. OUR SERENITY HOME, 1030 E El Camino Real #170, Sunnyvale CA, 94087, Santa Clara County. This business is owned by a: Corporation. The name

and residence address of the registrant(s) is (are): Our Serenity Inc., 1030 East El Camino Real #170, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 03/08/2013. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN645087. “I declare that all information in this statement is true and correct.” (A

PABCO® Gypsum, una división de PABCO®Building Products, ha ofrecido productos de cartón de yeso (Gypsum Board) de calidad, y servicios por más de 35 años. PABCO® Gypsum ofrece una línea completa de productos gypsum para uso en construcción comercial y residencial. El local en Newark, CA está actualmente aceptando solicitudes para los siguienes puestos: Operadores de Producción Operadores de Maquinaria Operadores de Montacargas Electricistas *Los salarios para operadores de Producción, Maquinaria y Montacargas fluctúan entre $22.00/hr y 25.00/hr, dependiendo de la experiencia. Para los puestos restantes, según fuera la experiencia. PABCO ofrece excelentes beneficios y compensación que incluye beneficios de salud médico, dental, visión, 401(k), plan de jubilación de Participación de Utilidades y Programas de bienestar de la salud. Los candidatos interesados pueden enviar su curriculum por correo electrónico a tiffany.velazquez@pabcogypsum.com o siguiendo el siguiente enlace: www.pabcogypsum.com/careers Practicamos política de igualdad de oportunidades y lugar de trabajo libre de drogas.

registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Bret Corsiglia Our Serenity, Inc. Chief Executive Officer Article/Registration#: C3551373 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 9/13/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Venessa Reed, Deputy File No. FBN 646380 September 14, 21, 28; October 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645817 The following person(s) is (are) doing business as: D.A.A CONCRETE PUMPING, 472 N 10th Street Unit B, San Jose CA, 95112, Santa Clara County. This busi-

ness is owned by an: Individual. The name and residence address of the registrant(s) is (are): Erika Palomares, 472 N 10th Street Unit B, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 08/28/2018. 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/ Erika Palomares This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/28/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 645817 September 14, 21, 28; October 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT NO. 646124 The following person(s) is (are) doing business as: MONDAVE REAL ESTATE, 3422 Suncrest Ave, San Jose CA, 95132, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Versant Business Team Inc., 3422 Suncrest Ave, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 03/02/2007. 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/ Charles Mondave Versant Business Team Inc. CEO Article/Registration#: 2972129 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 9/06/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Venessa Reed, Deputy File No. FBN 646124 September 14, 21, 28; October 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645838 The following person(s) is (are) doing business as: COSMIC COFFEE COMPANY & IMAGINE IT BAKERY, 1920 Lafayette St Unit G, 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): Cosmic Coffee CO LLC, 1920 Lafayette St Unit G, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 03/01/2012. This filing is a refile [Change(s) in facts form previous

filing] of previous file #: FBN562732. “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/ Jolynn Spinelli Cosmic Coffee CO LLC Owner Article/Registration#: 201207310072 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/28/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 645838 September 14, 21, 28; October 5, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV334133 Superior Court of California, County of Santa Clara-In the matter of the application of: Seung Hwan Hwan Na. Petitioner(s) Seung Hwan Hwan Na has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seung Hwan Hwan Na to David Seunghwan Na. 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 1/08/2019 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. September 10, 2018 Rise Jones Pichon Judge of the Superior Court September 14, 21, 28; October 5, 2018


EL OBSERVADOR | www.el-observador.com

SEPTEMBER 14 - 20 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV334126 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohammadamin Rasoulian. Petitioner(s) Mohammadamin Rasoulian has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohammadamin Rasoulian to Amin Rasoulian. 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 1/08/2019 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. September 10, 2018 Rise Jones Pichon Judge of the Superior Court September 14, 21, 28; October 5, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333941 Superior Court of California, County of Santa Clara-In the matter of the application of: Han Wook Cho and Se Young Song. Petitioner(s) Han Wook Cho and Se Young Song has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Moonkeun Cho to Steve Moonkeun Cho. 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 1/08/2019 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. September 5, 2018 Rise Jones Pichon Judge of the Superior Court September 14, 21, 28; October 5, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326407 Superior Court of California, County of Santa Clara-In the matter of the application of: Kim and Henry Nguyen. Petitioner(s) Kim and Henry Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cathy Minh Nguyen to Dorothy Minh 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 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. September 6, 2018 Rise Jones Pichon Judge of the Superior Court September 14, 21, 28; October 5, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333912 Superior Court of California, County of Santa

Clara-In the matter of the application of: Chang Jung Li. Petitioner(s) Chang Jung Li has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chang Jung Li to Chang Jung 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 1/08/2019 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. September 4, 2018 Rise Jones Pichon Judge of the Superior Court September 14, 21, 28; October 5, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333909 Superior Court of California, County of Santa Clara-In the matter of the application of: Adriana Vargas In Proper. Petitioner(s) Adriana Alonso In Proper has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jayden Jair AlonsoVargas to Jayden Jair Vargas b. Laura Sophia Vargas Alonso to Laura Sophia Vargas. 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 1/08/2019 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. September 4, 2018 Rise Jones Pichon Judge of the Superior Court September 14, 21, 28; October 5, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330296 Superior Court of California, County of Santa Clara-In the matter of the application of: Terria Lee Cooper. Petitioner(s) Terria Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Terria Lee Cooper to Terria 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 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 27, 2018 Rise Jones Pichon Judge of the Superior Court September 14, 21, 28; October 5, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333292 Superior Court of California, County of Santa Clara-In the matter of the application of: Jeseeca Yadira Ruvalcaba Silva. Petitioner(s) Jeseeca Yadira Ruvalcaba Silva has filed a petition for Change of Name with the clerk of this court for a decree changing names

as follows: a. Jeseeca Yadira Ruvalcaba Silva to Jeseeca Yadira Silva. 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 12/04/2018 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. August 22, 2018 Rise Jones Pichon Judge of the Superior Court September 14, 21, 28; October 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645298 The following person(s) is (are) doing business as: DELATORRE & SONS, 2212 Summereve Ct, 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): Margarita E De La Torre, 2212 Summereve Ct, San Jose CA, 95122. 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/ De La Torre, Margarita E. This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/13/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 645298 September 7, 14, 21, 28,

2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645984 The following person(s) is (are) doing business as: DANCING YOGI, 303 Piercy Road, San Jose CA, 95138, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Yoga Shaala LLC, 303 Piercy Road, San Jose CA, 95138. 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/ S Srinivasan Yoga Shaala LLC Owner Article/Registration#: 201622910453 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/31/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 645984 September 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645794 The following person(s) is (are) doing business as: IDEAL HOME CLEANING SERVICE, 15805 Uvas Rd #E, Morgan Hill CA, 95037, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alexander Fedorov, 15805 Uvas Rd #E, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/27/2018. This filing is a first filing. “I declare that all information in this statement is true and

CLASSIFIEDS / LEGALS correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alexander Fedorov This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/27/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 645794 September 7, 14, 21, 28, 2018 FICTITIOUS BUSINESSNAME STATEMENT NO. 645986 The following person(s) is (are) doing business as: BIRDIE’S, 2784 Homestead Rd #388, Santa Clara CA, 95051, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Phillip Bill LLC, 2784 Homestead Rd #388, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 8/31/2018. 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/ Minh Phuoc Tran Phillip Bill LLC Managing Member Article/Registration#: 201805210357 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/31/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 645986 September 7, 14, 21, 28, 2018 FICTITIOUS BUSINESSNAME STATEMENT NO. 645811 The following person(s) is (are) doing busi-

13

ness as: MANDRO TEAHOUSE, 200 Serra Way Ste12, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Limited liability company. The name and residence address of the registrant(s) is (are): Super 38 LLC, 725 Market St Apt 1206, Oakland CA, 94607. 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/ Wanjun Liu Super 38 LLC Manager Article/Registration#: 201800510445 Above Entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/27/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 645811 September 7, 14, 21, 28, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333562 Superior Court of California, County of Santa Clara-In the matter of the application of: Elissa Espinoza. Petitioner(s) Elissa Espinoza has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Delphine Presley Sanchez to Delphine Presley Espinoza. 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 12/11/2018 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


14

CLASSIFIEDS / LEGALS

at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 27, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV330808 Superior Court of California, County of Santa Clara-In the matter of the application of: Brenton Christopher Sterling. Petitioner(s) Brenton Christopher Sterling has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Brenton Christopher Sterling to Brenton Christopher Stewart. 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 09, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333798 Superior Court of California, County of Santa Clara-In the matter of the application of: Ari Josué Pimentel Ibarra. Petitioner(s) Ari Josué Pimentel Ibarra has filed

a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ari Josué Pimentel Ibarra to Ari Josué Pulido Ibarra. 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 12/18/2018 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. August 30, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333648 Superior Court of California, County of Santa Clara-In the matter of the application of: CHANG, Yin Man. Petitioner(s) CHANG, Yin Man has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. CHANG, Yin Man to Sakura Uzzaman. 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 12/11/2018 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.

EL OBSERVADOR | www.el-observador.com August 28, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333828 Superior Court of California, County of Santa Clara-In the matter of the application of: Kaylanie Jareli Lazaro Lopez. Petitioner(s) Karina Lopez Franco has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kaylanie Jareli Lazaro Lopez to Kaylanie Yareli 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 12/18/2018 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. August 31, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331576 Superior Court of California, County of Santa Clara-In the matter of the application of: Eugene Miyashita. Petitioner(s) Eugene Miyashita has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Eugene Miyashita to Eugene Yamada. 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 18, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328770 Superior Court of California, County of Santa Clara-In the matter of the application of: Narita Srithep. Petitioner(s) Narita Srithep has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nefeli Athina Raftopoulos to Nefeli Srithep. 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 12/11/2018 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. August 27, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 ORDER TO SHOW

CAUSE FOR CHANGE OF NAME NO. 18CV333602 Superior Court of California, County of Santa Clara-In the matter of the application of: Luis Felipe Renteria Herrera (AKA: Jose Luis Herrera). Petitioner(s) Luis Felipe Renteria Herrera (AKA: Jose Luis Herrera) has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Luis Felipe Renteria Herrera (AKA: Jose Luis Herrera) to Luis Felipe Renteria Herrera. 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 12/11/2018 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. August 27, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333800 Superior Court of California, County of Santa Clara-In the matter of the application of: Annica Cachuela. Petitioner(s) Anna Kathrina Casano has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Annica Cachuela to Annica Casano. 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

12/18/2018 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. August 30, 2018 Rise Jones Pichon Judge of the Superior Court September 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645860 The following person(s) is (are) doing business as: ROJAZ TILE, 2585 Alvin Ave #209, 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): Alejandro Carmona Trujillo, 2585 Alvin Ave, San Jose CA, 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 11/12/2013. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN584856. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alejandro Carmona Trujillo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/29/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 645860 August 31; September 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645357 The following person(s) is (are) doing business as: LB DENTAL, 2147 Morrill Ave, San Jose

SEPTEMBER 14 - 20, 2018 CA, 95132, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Luz Baladad, D.M.D., Inc., 2147 Morrill Ave, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 8/19/2013. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN581817. “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/ Luz Baladad Luz N. Baladad, D.M.D., Inc. President Article/Registration#: 3612146 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/15/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 645357 August 31; September 7, 14, 21, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333461 Superior Court of California, County of Santa Clara-In the matter of the application of: Luqmaan Mustaafa Ibn Ali Ahmed. Petitioner(s) Luqmaan Mustaafa Ibn Ali Ahmed has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Luqmaan Mustaafa Ibn Ali Ahmed to Lucas Jordan Ocean. 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 12/11/2018 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. August 24, 2018 Rise Jones Pichon Judge of the Superior Court August 31; September 7, 14, 21, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV331152 Superior Court of California, County of Santa Clara-In the matter of the application of: Logan Jack Valencia. Petitioner(s) Logan Jack Valencia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Logan Jack Valencia to Logan Jack Lambert. 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 August 31; September 7, 14, 21, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV332982 Superior Court of California, County of Santa Clara-In the matter of the application of: Walter Thomas Fitzpatrick 3rd. Petitioner(s) Walter


EL OBSERVADOR | www.el-observador.com

SEPTEMBER 14 - 20 2018 Thomas Fitzpatrick 3rd has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Walter Thomas Fitzpatrick 3rd to Shannon Thomas Fitzpatrick. 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 11/27/2018 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. August 15, 2018 Rise Jones Pichon Judge of the Superior Court August 31; September 7, 14, 21, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328385 Superior Court of California, County of Santa Clara-In the matter of the application of: Silvino Albarran. Petitioner(s) Silvino Albarran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Silvino Albarran Acacio to Silvino Albarran. 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 12/11/2018 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. August 28, 2018 Rise Jones Pichon Judge of the Superior Court August 31; September 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645516 The following person(s) is (are) doing business as: ANIMAL PROTECTIVE SERVICES, 764 El Sombroso Dr, San Jose CA, 95123, Santa Clara County. This business is owned by a: Copartners. The name and residence address of the registrant(s) is (are): Christina Newmeyer and Robert Jonathan Newmeyer, 764 El Sombroso Dr, San Jose CA, 95123. 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/ Christina Newmeyer This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/20/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 645516 August 24, 31; September 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645518 The following person(s) is (are) doing business as: 1. THE WEED SOLUTION 2. SAN JOSE YARD CLEAN UP, 6130 Monterey Hwy #144, San Jose CA, 95138, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Robert Newmeyer, 6130 Monterey Hwy #144, San Jose CA, 95138. The registrant began transacting business under the fictitious business

name(s) listed above on: N/A. This filing is a refile [change(s) in facts from previous filing] of previous file #: FBN608276. “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/ Robert Newmeyer This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/20/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 645518 August 24, 31; September 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 645385 The following person(s) is (are) doing business as: THE DANCING CAT, 702 E Julian, San Jose CA, 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Karma Cat Rescue, 346 Paul Ave, Mountain View CA, 94041. 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/ Ann Chasson Karma Cat Rescue President Article/Registration#: C3761276 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/15/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 645385 August 24, 31; September 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT

NO. 645188 The following person(s) is (are) doing business as: OTONO, 1900 Camden Ave Suite 101, San Jose CA, 95124, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): 3VOLVE INC., 1013 Centre Rd Suite 403-A, Wilmington DE, 19805. The registrant began transacting business under the fictitious business name(s) listed above on: 8/01/2018. 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/ Daniel Auten 3VOLVE INC. Member/Director Article/Registration#: C4180608 Above entity was formed in the state of Delaware This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/09/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 645188 August 24, 31; September 7, 14, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333287 Superior Court of California, County of Santa Clara-In the matter of the application of: Benjamin Wolbach. Petitioner(s) Benjamin Wolbach has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Benjamin Wolbach to Benjamin Greenlee. 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 12/04/2018 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. August 22, 2018 Rise Jones Pichon Judge of the Superior Court August 24, 31; September 7, 14, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327960 Superior Court of California, County of Santa Clara-In the matter of the application of: Methuselah Nelson. Petitioner(s) Methuselah Nelson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Methuselah Nyan Nelson to Nyan Methuselah Nelson. 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 12/04/2018 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. August 20, 2018 Rise Jones Pichon Judge of the Superior Court August 24, 31; September 7, 14, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333239 Superior Court of California, County of Santa Clara-In the matter of the application of: Shirley Pak. Petitioner(s) Shirley Pak has filed a petition

for Change of Name with the clerk of this court for a decree changing names as follows: a. York Lie Shirley Pak to Shirley York Lie Pak. 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 12/04/2018 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. August 20, 2018 Rise Jones Pichon Judge of the Superior Court August 24, 31; September 7, 14, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333235 Superior Court of California, County of Santa Clara-In the matter of the application of: Nguyet Anh Thi Nguyen. Petitioner(s) Nguyet Anh Thi Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nguyet Anh Thi Nguyen to Nguyet Anh Thi Trinh. 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 11/27/2018 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.

CLASSIFIEDS / LEGALS August 20, 2018 Rise Jones Pichon Judge of the Superior Court August 24, 31; September 7, 14, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV333037 Superior Court of California, County of Santa Clara-In the matter of the application of: Thanh Thanh Casanova. Petitioner(s) Thanh Thanh Casanova has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thanh Thanh Casanova to Joy Thanh Casanova. 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 11/27/2018 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. August 16, 2018 Rise Jones Pichon Judge of the Superior Court August 24, 31; September 7, 14, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV332432 Superior Court of California, County of Santa Clara-In the matter of the application of: Anne Marie Youhana. Petitioner(s) Anne Marie Youhana has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anne Marie Youhana to Anna Marie Youhana. THE COURT ORDERS that all persons interested in this matter appear before

15

this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/13/2018 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. August 02, 2018 Rise Jones Pichon Judge of the Superior Court August 24, 31; September 7, 14, 2018 NOTICE OF DEATH OF William John Murtha To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of William John Murtha, who was a resident of Santa Clara County, State of California, and died on May 26, 2018, in the City of Campbell, 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 August 24, 31; September 7, 14, 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.