El Observador_02/10

Page 14

14

CLASSIFIEDS / LEGALS

Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 6, 2017 Thomas E. Kuhnle Judge of the Superior Court February 10, 17, 24; March 3, 2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625810 The following person(s) is (are) doing business El Compadre Western Wear 1171 S King Rd, San Jose, CA, 95122, Santa Clara County. JYCJE.INC 3097 Markingdon Ave, San Jose, 95127. This business is conducted by a corporation; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/15/2017. “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.) Javier Jauregui Diaz President February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 01/27/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 626169 The following person(s) is (are) doing business RGD Concrete 155 Silcreek Dr, San Jose, CA, 95116, Santa Clara County. Jose P Ceron 155 Silcreek Dr, San Jose, 95116. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 12/31/2010. “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.) Jose P Ceron February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 02/03/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625567 The following person(s) is (are) doing business Infinite Appliance LLC 2550 Seaboard Ave, San Jose, CA, 95131, Santa Clara County. Infinite Appliance, LLC 2550 Seaboard Ave, San Jose, 95131. This business is conducted by a Limited Liability Company; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/01/2017. “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.) Rafael Duarte-Rocha President February 10, 17, 24; March 3, 2017 This statement was filed with

the County of Santa Clara on 01/20/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625526 The following person(s) is (are) doing business Park Central Apartments 1050 Benton Street, Santa Clara, CA, 95050, Santa Clara County. Prom XX, INC., a California corporation, its general partner 1900 S. Norfolk., Suite 150, San Mateo, 94403. This business is conducted by a Limited Partnership; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/31/2012. “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.) Kevin Wilkinson Vice President February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 01/20/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625527 The following person(s) is (are) doing business Cupertino Park Center 20380 Stevens Creek Boulevard, Cupertino, CA, 95014, Santa Clara County. Sunset Ridge Development CO., INC., a California corporation, its general partner 1900 S. Norfolk., Suite 150, San Mateo, 94403. This business is conducted by a Limited Partnership; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/27/2012. “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.) Kevin Wilkinson Vice President February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 01/20/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625528 The following person(s) is (are) doing business Park Place 851 Church Street, Mountain View, CA, 94041, Santa Clara County. Prom XX, INC., a California corporation, its general partner 1900 S. Norfolk., Suite 150, San Mateo, 94403. This business is conducted by a Limited Partnership; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/27/2012. “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.) Kevin Wilkinson Vice President February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 01/20/2017 FICTITIOUS BUSINESS NAME STATEMENT

EL OBSERVADOR | www.el-observador.com NO. 625529 The following person(s) is (are) doing business Mountain View Centre 650 Castro Street, Mountain View, CA, 94041, Santa Clara County. Prom XX, INC., a California corporation, its general partner 1900 S. Norfolk., Suite 150, San Mateo, 94403. This business is conducted by a Limited Partnership; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/27/2012. “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.) Kevin Wilkinson Vice President February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 01/20/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625530 The following person(s) is (are) doing business Mansion Grove Apartments 502 Mansion Park Drive, CA, 95054, Santa Clara County. Santa Clara Citimarc Devco, INC., a California corporation, its general partner 1900 S. Norfolk., Suite 150, San Mateo, 94403. This business is conducted by a Limited Partnership; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/27/2012. “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.) Kevin Wilkinson Vice President February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 01/20/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625039 The following person(s) is (are) doing business Computer Cellphone Repair 1692 Tully Rd, Suite #17, San Jose, CA, 95122, Santa Clara County. Computer Cellphone Repair, LLC 1692 Tully Rd, Suite #17, San Jose, CA, 95122. This business is conducted by a Limited Liability Company; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/04/2017. “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.) Said Akbery CEO February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 01/04/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 626160 The following person(s) is (are) doing business Alva Holdings 18234 Saratoga Los Gatos Rd., Monte Sereno, CA, 95030, Santa Clara

County. Marcia Alva 18234 Saratoga Los Gatos Rd., Monte Sereno, CA, 95030. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 02/03/2017. “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.) Marcia Alva February 10, 17, 24; March 3, 2017 This statement was filed with the County of Santa Clara on 02/03/2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV305708 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Bich Thuy Hoang. Petitioner Bich Thuy Hoang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bich Thuy Hoang to Jenny Hoang. 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 04/04/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 30, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV305140 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Jose Manuel Ledesma. Petitioner Jose Manuel Ledesma has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jose Manuel Ledesma to Jose Manuel Ledezma Limon. 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 03/21/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 13, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 16CV305785 Superior Court of California,

County of Santa Clara-In the matter of the Petition of: Dior Melia Tanonaka. Petitioner Dior Melia Tanonaka has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dior Melia Tanonaka to Dior Melia Ikeda. 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 04/11/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 31, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV304896 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Won Suk Shin and Min Kyong Kim. Petitioners Won Suk Shin and Min Kyong Kim have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jacob Jiwoo Shin to Jacob Seunghyu Shin. 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 03/14/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 06, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV305818 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Akhtar Zaheer Ahmed and Nazish Akhtar. Petitioners Akhtar Zaheer Ahmed and Nazish Akhtar have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Akhtar Muhammad Ahsan to Ahsan Muhammad Akhtar. 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 04/11/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for

four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 1, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 16CV302827 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Rafaela Monica Cisneros. Petitioner Rafaela Monica Cisneros has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rafaela Monica Cisneros to Rafaela Monica Carrillo Cisneros. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 03/21/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 19, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 16CV304471 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Adelani Wahab and Ayodele Wahab. Petitioners Adelani A.m Wahab and Ayodele Wahab have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Faeq Modebareoluwa Wahab to Adebare Faeq Wahab. 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 03/07/2017 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. December 28, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 16CV304943 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Michelle Si Nguyen. Petitioner Michelle Si Nguyen has filed a petition for Change of Name with the clerk of this court for

FEBRUARY 10 - 16, 2017 a decree changing names as follows: a. Michelle Si Nguyen to Michelle Simone Donson. 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 03/14/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 9, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV305545 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Hasan Sharif and Afsha Amreen. Petitioners Hasan Sharif and Afsha Amreen have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Amaira Mahreen to Amaira Fathima. 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 03/28/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 24, 2017 Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 16CV304426 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Hong Sik Ahn and Sungah Kim. Petitioners Hong Sik Ahn and Sungah Kim have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Somin Ahn to Sophie Somin Ahn. 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 02/28/2017 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. December 27, 2017

Thomas E. Kuhnle Judge of the Superior Court February 3, 10, 17, 24 2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625665 The following person(s) is (are) doing business 1. The Alameda BBQ 2. Asadero 8021 Carmel St, Gilroy, CA, 95020, Santa Clara County. The Alameda BBQ, LLC 8021 Carmel St, Gilroy, CA, 95020. This business is conducted by a Limited Liability Company; registrant has not begun transacting business under the fictitious business name or names listed. “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.) Lawrence L Ingram Jr Managing Member February 3, 10, 17, 24 2017 This statement was filed with the County of Santa Clara on 01/24/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625968 The following person(s) is (are) doing business Zamaak Pest Control 830 Hamilton Ave Suite #864, Palo Alto, 94301, Santa Clara County. Amado Tiznado 830 Hamilton Ave Suite #864, Palo Alto, 94301. This business is conducted by an individual; registrant has not begun transacting business under the fictitious business name or names listed. “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.) Amado Tiznado February 3, 10, 17, 24 2017 This statement was filed with the County of Santa Clara on 02/01/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625676 The following person(s) is (are) doing business The Last Disciple 3095 Allenwood Drive, San Jose, CA, 95148, Santa Clara County. Alexander Borromeo 3095 Allenwood Drive, San Jose, CA, 95148. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/01/2017. “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.) Alexander Borromeo February 3, 10, 17, 24 2017 This statement was filed with the County of Santa Clara on 01/24/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 625970 The following person(s) is (are) doing business National Trust 15732 Los Gatos Blvd Unit 106, Los Gatos, CA, 95032, Santa Clara County. Paul R Nelson 15732 Los Gatos Blvd Unit 106, Los Gatos, CA, 95032. This business is conducted by an individual; registrant has begun transacting business


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
El Observador_02/10 by Angelica Rossi - Issuu