Electronic Edition February 01- February 07

Page 15

Jan. 25; Feb. 01, 08, 15, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV239791 Superior Court of California, County of Santa Clara-In the matter of the application of: Svetlana Jovanovic, TO ALL INTERESTED PERSONS: The court finds that petitioner, Svetlana Jovanovic has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Svetlana Jovanovic to Svetlana Rocic 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 names should not be granted on 04/23/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 18, 2012. Thomas Wm. Cain Judge of the Superior Court Jan. 25; Feb. 01, 08, 15, 2013. AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV233446 Superior Court of California, County of Santa Clara-In the matter of the application of: Gilbert A Iraheta Bolanos, TO ALL INTERESTED PERSONS: The court finds that petitioner, Gilbert Adolfo Iraheta Bolanos has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gilbert Adolfo Iraheta Bolanos to Gilbert Adolfo Bolanos 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 names should not be granted on 04/23/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 22, 2012. Thomas Wm. Cain Judge of the Superior Court Jan. 25; Feb. 01, 08, 15, 2013. NOTICE OF APPLICATION FOR CHANGE IN OWNERSHIP OF ALCOHOLIC BEVERAGE LICENSE Date of Filing Application: January 22, 2013To Whom

It May Concern: The Name of the Applicant is/are:El Agave Mexican Grill Inc. The applicant listed above is applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 17 S. 4th Street, San Jose, CA 95112-3527 Type of license applied for: 47-ON-SALE GENERAL EATING PLACE Department of Alcoholic Beverage Control 100 Paseo de San Antonio Room 119, San Jose, CA 95113 (408) 277-1200 Published Jan. 25; Feb. 01, 08, 2013. FICTITIOUS BUSINESS NAME STATEMENT NO. 573681 The following person(s) is(are) doing business, JAC Janitorial, 2245 Lanai Ave. #59, San Jose, CA 95122, Santa Clara Co. Jorge Armando Cano, 2245 Lanai Ave Ave. #59, San Jose, CA 95122. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 01/11/13. “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.) Jorge Armando Cano Jan. 18, 25, Feb. 1, 8, 2013. This statement was filed with the County of Santa Clara on 1/11/13 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 113CV239288 Superior Court of California, County of Santa Clara-In the matter of the application of: Gueorgui Petrov Alexandrov, TO ALL INTERESTED PERSONS: The court finds that petitioner, Gueorgui Petrov Alexandrov has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gueorgui Petrov Alexandrov to George Petrov Alexandrov 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 names should not be granted on 04/16/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 11, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 18, 25, Feb. 1, 8, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 113CV239408 Superior Court of California, County of Santa Clara-In the matter of the application

LEGAL CLASSIFIEDS

EL OBSERVADOR | www.el-observador.com

FEBRUARY 1 - FEBRUARY 7, 2013 of: Ronald Garcia, TO ALL INTERESTED PERSONS: The court finds that petitioner, Ronald Garcia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ronald Garcia to Ronald Canuto Garcia 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 names should not be granted on 04/16/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 14, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 18, 25, Feb. 1, 8, 2013. FICTITIOUS BUSINESS NAME STATEMENT NO. 573322

NAME STATEMENT NO. 573468 The following person(s) is(are) doing business, Ganesha Indian Cuisine Sweets and Catering, 1074 Kiely Blvd., Santa Clara, CA 95051, Santa Clara Co. Catered Events, Inc. 1700 Shattuck Ave. #221, Berkeley, CA 94709. This business is conducted by a corporation registrant began business under the fictitious business name or names listed here in 01/01/13. “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.) Catered Events, Inc. Surjit Singh/CFO Jan. 11, 18, 25, Feb. 1, 2013. This statement was filed with the County of Santa Clara on 1/07/13 FICTITIOUS BUSINESS NAME STATEMENT NO. 573471

The following person(s) is(are) doing business, Stuart Greene Productions & Events Management, 4314 Hamilton Ave., San Jose, CA 95130, Santa Clara Co. Craig Greene, 4314 Hamilton Ave. #A, San Jose, CA 95130. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 01/03/13. “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.) Craig S. Greene Jan. 11, 18, 25, Feb. 1, 2013. This statement was filed with the County of Santa Clara on 1/03/13

The following person(s) is(are) doing business, ADS Auto Electric Components, 538 Santa Ana Ave. #D, San Jose, CA 95112, Santa Clara Co. Xuan K.T. Le, 2826 Glen Dixon Ct., San Jose, CA 95148 & Nam D. Vuong, 2826 Glen Dixon Ct., San Jose, CA 95148. This business is conducted by a general partnership registrant began business under the fictitious business name or names listed here in 01/07/13. “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.) Nam D. Vuong Jan. 11, 18, 25, Feb. 1, 2013. This statement was filed with the County of Santa Clara on 1/07/13

FICTITIOUS BUSINESS NAME STATEMENT NO. 573075

FICTITIOUS BUSINESS NAME STATEMENT NO. 573378

The following person(s) is(are) doing business, Sabor del Valle, 3282 Cuesta Dr., San Jose, CA 95148, Santa Clara Co. Raymond Castañeda, 3282 Cuesta Dr., San Jose, CA 95148 & Catherine Tompkinson, 3282 Cuesta Dr., San Jose, CA 95148. This business is conducted by an unincorporated association other than a partnership registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Raymond S. Castañeda Jan. 11, 18, 25, Feb. 1, 2013. This statement was filed with the County of Santa Clara on 12/21/12

The following person(s) is(are) doing business, Taqueria Santa Maria, 8875 Kern Ave., Gilroy, CA 95020, Santa Clara Co. Gustavo de Leon, 8875 Kern Ave., Gilroy, CA 95020. This business is conducted by an individual registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Gustavo de Leon Jan. 11, 18, 25, Feb. 1, 2013. This statement was filed with the County of Santa Clara on 1/03/13

FICTITIOUS BUSINESS

FICTITIOUS BUSINESS NAME STATEMENT NO. 573579 The following person(s) is(are) doing business, GET On-Site Tax Services, 2920 Wycliffe Court, San Jose,

CA 95148, Santa Clara Co. Laura Coronado Santos, 2920 Wycliffe Court, San Jose, CA 95148. This business is conducted by an individual registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Laura Coronado Santos Jan. 11, 18, 25, Feb. 1, 2013. This statement was filed with the County of Santa Clara on 1/09/13 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 113CV239013 Superior Court of California, County of Santa Clara-In the matter of the application of: Austin Logan Gayne, TO ALL INTERESTED PERSONS: The court finds that petitioner, Austin Logan Gayne has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Austin Logan Gayne to Andre Jae Canepa 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 names should not be granted on 04/09/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 07, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 11, 18, 25, Feb. 1, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV238471 Superior Court of California, County of Santa Clara-In the matter of the application of: Ashok Kumar Gunasekaran, TO ALL INTERESTED PERSONS: The court finds that petitioner, Ashok Kumar Gunasekaran & Lalitha Sundaramurthy has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Arya Sekaran to Aarav Sekaran 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 names should not be granted on 04/02/13 at 8:45 am, Room 107: 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. December 27, 2012. Thomas Wm. Cain Judge of the Superior Court Jan. 11, 18, 25, Feb. 1, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 113CV238912 Superior Court of California, County of Santa Clara-In the matter of the application of: Nicky Kim, TO ALL INTERESTED PERSONS: The court finds that petitioner, Nicky Kim has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nicky Kim to Shiho Kawakami 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 names should not be granted on 04/09/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 4, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 11, 18, 25, Feb. 1, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 113CV238898 Superior Court of California, County of Santa Clara-In the matter of the application of: Hoa Van Nguyen & Bao Tram Thi Bui, TO ALL INTERESTED PERSONS: The court finds that petitioners, Hoa Van Nguyen & Bao Tram Thi Bui have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hoai Quoc Nguyen to Jason Hoai 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 names should not be granted on 04/09/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 3, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 11, 18, 25, Feb. 1, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 112CV234458 Superior Court of California, County of Santa Clara-In the matter of the application of: Samantha L. Hola, TO ALL INTERESTED PERSONS: The court finds that petitioner, Samantha L. Hola has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Abigail Baylee Reed to Abigail Baylee Hola 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 names should not be granted on 02/05/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 3, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 11, 18, 25, Feb. 1, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 113CV238762 Superior Court of California, County of Santa Clara-In the matter of the application of: Mary Alice Sanchez, TO ALL INTERESTED PERSONS: The court finds that petitioner, Mary Alice Sanchez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andrew Joseph Ramirez-Stultz to Andrew Joseph Sanchez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of names should not be granted on 04/02/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 3, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 11, 18, 25, Feb. 1, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV238351 Superior Court of California, County of Santa ClaraIn the matter of the application of: Yanxi Li, TO ALL INTERESTED PERSONS: The court finds that petitioner, Yanxi Li has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yanxi Li to Frank Yanxi Li THE COURT ORDERS that

15

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 names should not be granted on 04/16/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 7, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 11, 18, 25, Feb. 1, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 113CV239105 Superior Court of California, County of Santa Clara-In the matter of the application of: Tam Anh Chung, TO ALL INTERESTED PERSONS: The court finds that petitioner, Tam Anh Chung has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Allison Tse to Allison Nhu 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 names should not be granted on 04/09/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 8, 2013. Thomas Wm. Cain Judge of the Superior Court Jan. 11, 18, 25, Feb. 1, 2013. STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUISNESS NAME FILE NO. 573323 The following person(s)/ entity(ies) has/have withdrawn as a general partner(s) from the partnership operating under the following fictitious business name(s). ABOVE ALL Country Time Liquor, 2591 S. Bascom Ave., San Jose, CA 95008. Filed in Santa Clara County on 01/21/11 under file no. 546962. Akbar Matani, 6318 Mayo Drive, San Jose, CA 95123. I/We 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.) Akbar Matani Jan. 11, 18, 25, Feb. 1, 2013. This Statement was filed with the County of Santa Clara on 01/3/2013


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