Electronic Edition June 22 - June 28, 2012

Page 14

14

LEGAL/CLASSIFIEDS

FICTITIOUS BUSINESS NAME STATEMENT NO. 566358 The following person(s) is(are) doing business, Financial Liberty Network, LLC., Financial Liberty Tax, LLC., Financial Liberty Insurance Agency, LLC., Financial Liberty Mortgage, LLC., 1390 S. Winchester Blvd. Ste, B2, San Jose, CA 95128, Santa Clara Co. Financial Liberty Network., LLC. 212 Stonewood Dr., Los Baños, CA 93635. This business is conducted by a limited liability company registrant began business under the fictitious business name or names listed here in 12/22/2011. “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.) Financial Liberty Network, LLC. Pedro R. Garcia/Managing Member June 22, 29; July 06, 13, 2012. This statement was filed with the County of Santa Clara on 06/20/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 566357 The following person(s) is(are) doing business, Realty World Financial Liberty, Financial Liberty Realty, 1390 S. Winchester Blvd., Ste B2, San Jose, CA 95128, Santa Clara Co. Pedro R. Garcia, 212 Stonewood Dr., Los Baños, CA 93635. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 06/20/12. “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.) Pedro R. Garcia June 22, 29; July 06, 13, 2012. This statement was filed with the County of Santa Clara on 06/20/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 566306 The following person(s) is(are) doing business, Angeles Handyman, 967 Jeanne Ave, San Jose, CA 95116, Santa Clara Co. Abraham Angeles Vargas, 967 Jeanne Ave., San Jose, CA 95116 . 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.) Abraham Angeles Vargas June 22, 29; July 06, 13, 2012. This statement was filed with the County of Santa Clara on 06/19/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 566284 The following person(s) is(are) doing business, Real Scout, Real Scout Realty, 410 Sherman Ave., Suite 200, Palo Alto, CA 94306, Santa Clara Co. Real Scout Inc., 41 Sherman Ave., Suite 200, Palo Alto, CA 94306. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 05/15/2012. “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.) Real Scout Inc. Andrew Flachner/CEO June 22, 29; July 06, 13, 2012. This statement was filed with the County of Santa Clara on 06/19/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 566213 The following person(s) is(are) doing business, Simply Chronic Healing, 970 Story Road, San Jose, CA 95122, Santa Clara Co. Simple Health Solutions, Inc., 970 Story Road, San Jose, CA 95122. This business is conducted by a corporation registrant began business under the fictitious business name or names listed here in 05/03/12. “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.) Simple Health Solutions Inc Preston Wayne Conley/President June 22, 29; July 06, 13, 2012. This statement was filed with the County of Santa Clara on 06/15/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 566216 The following person(s) is(are) doing business, Al’s Beef, 71 Curtner Ave. Ste 80, San Jose, CA 95125, Santa Clara Co. Chi-Cal Investments, LLC., 229 Castillon Way, San Jose, CA 95119. This business is conducted by a limited liability company 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.) Chi-Cal Investments LLC Ala Elrabadi/President June 22, 29; July 06, 13, 2012. This statement was filed with the County of Santa Clara on 06/15/12. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226865 Superior Court of California, County of Santa Clara-In the matter of the application of: Jivan Jot FNU, TO ALL INTERESTED

PERSONS: The court finds that petitioner, Jivan Jot FNU has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jivan Jot FNU to Jyoti Bains b. Dhamni FNU to Damni Bains. 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 09/18/12 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. June 20, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226359 Superior Court of California, County of Santa Clara-In the matter of the application of: Holly Ann Miller, TO ALL INTERESTED PERSONS: The court finds that petitioner, Holly Ann Miller has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Holly Ann Miller to Holly Ann Miller Petrich. 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 09/04/12 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. June 12, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226831 Superior Court of California, County of Santa Clara-In the matter of the application of: Vicente Bravo Vasquez & Araceli Morales, TO ALL INTERESTED PERSONS: The court finds that petitioners, Vicente Bravo Vasquez & Araceli Morales has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joseantonio Bravo Morales to (first) Joseph (middle) Anthony (last) Bravo-Morales. 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 09/18/12 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. June 19, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226697 Superior Court of California, County of Santa Clara-In the matter of the application of: Kuo-Lung Lin & Li-Ling Chen, TO ALL INTERESTED PERSONS: The court finds that petitioners, Kuo-Lumg Lin & Li-Ling Chen have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chieh Lin to Janet Lin b. Ying Lin to Yina Lin. 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 09/18/12 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. June 18, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226657 Superior Court of California, County of Santa Clara-In the matter of the application of: Rovene Anne Zaika, TO ALL INTERESTED PERSONS: The court finds that petitioner, Rovene Anne Zaika has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rovene Anne Zaika to Rovene Anne Coy. 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 09/11/12 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 Observa-

EL OBSERVADOR | www.el-observador.com dor, a newspaper of general circulation, printed in the county of Santa Clara. June 18, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226591 Superior Court of California, County of Santa Clara-In the matter of the application of: Kishore Botlagunta and Sravabthi Devi Jasty, TO ALL INTERESTED PERSONS: The court finds that petitioners, Kishore Botlagunta and Sravanthi Devi Jasty have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nishi Botlagunta to Nirnaya Botlagunta. 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 09/11/12 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. June 15, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226539 Superior Court of California, County of Santa Clara-In the matter of the application of: Antonio Cañete Hoyos & Elodia Oropeza Hernandez, TO ALL INTERESTED PERSONS: The court finds that petitioners, Antonio Cañete Hoyos & Elodia Oropeza Hernandez have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nicole Cañete Hernandez to(first) Nicole (last) Cañete - Oropeza. 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 09/11/12 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. June 14, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226268 Superior Court of California, County of Santa Clara-In the matter of the application of: Rajpreet Singh, TO ALL INTERESTED PERSONS: The court finds that petitioner, Rajpreet Singh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rajpreet Singh to Rajpreet Singh Saini. 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 09/11/12 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. June 12, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV225765 Superior Court of California, County of Santa Clara-In the matter of the application of: Sonia Ponce, TO ALL INTERESTED PERSONS: The court finds that petitioner, Sonia Ponce has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sonia Ponce to Sonia Guzman. 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 08/28/12 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. June 01, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV223799 Superior Court of California, County of Santa Clara-In the matter of the application of: Daigui Lin, TO ALL INTERESTED PERSONS: The court finds that petitioner, Daigui LIn has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a.

Daigui Lin to Xinyao Lin. 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 07/31/12 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. May 04, 2012. Thomas Wm. Cain Judge of the Superior Court June 22, 29; July 06, 13, 2012. FICTITIOUS BUSINESS NAME STATEMENT NO. 566079 The following person(s) is(are) doing business, Kona Ice South San Jose, 5745 Orchard Park Dr., San Jose, CA 95123, Santa Clara Co. Lexibrand Ice LLC., 5745 Orchard Park Dr., San Jose, CA 95123. This business is conducted by a limited liability company registrants have 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.) Lexibrand Ice LLC. Young Huh/President June 15, 22, 29; July 06, 2012. This statement was filed with the County of Santa Clara on 06/13/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565218 The following person(s) is(are) doing business, Puro Michoacan Birrieria, 1065 S. First Street, San Jose, CA 95110, Santa Clara Co. Juan Luis Villegas, 1654 Hollowcreek Place, San Jose, CA 95121. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 10/21/11. “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.) Juan Luis Villegas June 15, 22, 29; July 06, 2012. This statement was filed with the County of Santa Clara on 05/21/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565904 The following person(s) is(are) doing business, Engreen LLC., 1819 Montage Ct., San Jose, CA 95131, Santa Clara Co. Engreen LLC, 1819 Montage Ct., San Jose, CA 95131. This business is conducted by a limited liability company registrants have 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.) Engreen LLC. Pawan Uberoy/Member June 15, 22, 29; July 06, 2012. This statement was filed with the County of Santa Clara on 06/08/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565165 The following person(s) is(are) doing business, Productos Naturales y Mas, 1199 S. King Road, Suite 60, San Jose, CA 95122, Santa Clara Co. Diocelina Maldonado Martinez, 1660 March St., San Jose, CA 95122. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 05/18/12. “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.) Diocelina Maldonado Martinez June 15, 22, 29; July 06, 2012. This statement was filed with the County of Santa Clara on 05/18/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565152 The following person(s) is(are) doing business, Britty’s Glamour, Westfield Oakridge, 925 Blossom Hill Rd # 1416, San Jose, CA 95123, Santa Clara Co. Nidia Gaona, 3180 Cherry Ave, San Jose, CA 95118, Nancy Zelaya, 3312 Meridian Ave, San Jose, CA 95124, Victor Gaona, 3312 Meridian Ave, San Jose, CA 95124. This business is conducted by a general partnership registrants have 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.) Nidia Gaona June 15, 22, 29; July 06, 2012. This statement was filed with the County of Santa Clara on 05/18/12. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226421 Superior Court of California, County of Santa Clara-In the matter of the application of: Randy Elmahmoud, TO ALL INTERESTED PERSONS: The court finds

that petitioner, Randy Elmahmoud has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Randy Elmahmoud aka Randy Sulaiman aka Randy Funfic Elmahmoud aka Randy Mahmoud Elmahmoud to Randy Sulaiman. 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 09/11/12 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. June 13, 2012. Thomas Wm. Cain Judge of the Superior Court June 15, 22, 29; July 06, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226408 Superior Court of California, County of Santa Clara-In the matter of the application of: Victor V Tu & Hoanghoa Thi Le, TO ALL INTERESTED PERSONS: The court finds that petitioners, Hoanghoa Thi Le & Victor V. Tu have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hoanghoa Thi Le to Hana Le Tu b. Brandon Tu Le to Brandon Le Tu. 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 09/11/12 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. June 13, 2012. Thomas Wm. Cain Judge of the Superior Court June 15, 22, 29; July 06, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226371 Superior Court of California, County of Santa Clara-In the matter of the application of: Hoa Ngoc Tjo :e & Kiet Van Le, TO ALL INTERESTED PERSONS: The court finds that petitioners, Hoa Ngoc Thi Le & Kiet Van Le have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nha Bat Le to Alexander Tan Minh 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 names should not be granted on 09/11/12 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. June 12, 2012. Thomas Wm. Cain Judge of the Superior Court June 15, 22, 29; July 06, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226366 Superior Court of California, County of Santa Clara-In the matter of the application of: Co Banh & Long Kim Chung, TO ALL INTERESTED PERSONS: The court finds that petitioners, Co Banh & Long Kim Chung have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Trinh Y Chung to Persephone Chung 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 09/11/12 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. June 12, 2012. Thomas Wm. Cain Judge of the Superior Court June 15, 22, 29; July 06, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226312 Superior Court of California, County of Santa Clara-In the matter of the application of: Edward Yi-Hwa Lee and Alice Ko, TO ALL INTERESTED PERSONS: The court finds that petitioners, Edward Yi-Hwa Lee and Alice Ko have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tiberius Tai-He Lee to Tiberius Zhi-De 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 names should not be granted on 09/11/12 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. June 12, 2012. Thomas Wm. Cain Judge of the Superior Court June 15, 22, 29; July 06, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226230 Superior Court of California, County of Santa Clara-In the matter of the application of: Ramona Veronica Cortez Morales TO ALL INTERESTED PERSONS: The court finds that petitioner, Ramona Veronica Cortez Morales has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ramona Veronica Cortez Morales to Ana Veronica Cortez Moran. 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 09/14/12 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. June 11, 2012. Thomas Wm. Cain Judge of the Superior Court June 15, 22, 29; July 06, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV226083 Superior Court of California, County of Santa Clara-In the matter of the application of: Maimaitiweili Maimaiti, TO ALL INTERESTED PERSONS: The court finds that petitioner, Maimaitiweili Maimaiti has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maimaitiweili Maimaiti to Mamatweli Turdy. 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 09/04/12 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. June 08, 2012. Thomas Wm. Cain Judge of the Superior Court June 15, 22, 29; July 06, 2012. FICTITIOUS BUSINESS NAME STATEMENT NO. 565143 The following person(s) is(are) doing business, Evergreen Valley Auto Towing & Transport, Evergreen Valley Towing, 2714 Suisun Ave., San Jose, CA 95121, Santa Clara Co. Robert Sandoval, 2714 Suisun Ave., San Jose, CA 95121, Diane Sandoval, 2714 Suisun Ave, San Jose, CA 95121. This business is conducted by husband and wife registrants have not 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.) Robert Sandoval June 08, 15, 22, 29, 2012. This statement was filed with the County of Santa Clara on 05/18/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565653 The following person(s) is(are) doing business, BriMedia Inc., 3333 Bowers Ave # 130, Santa Clara, CA 95054, Santa Clara Co. BriMedia Inc., 3333 Bowers Ave #130, Santa Clara, CA 95054. This business is conducted by a corporation registrant began business under the fictitious business name or names listed here in 01/01/2006. “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.) BriMedia Inc. Ying Gu June 08, 15, 22, 29, 2012. This statement was filed with the County of Santa Clara on 06/04/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565587 The following person(s) is(are) doing business, SNV Aroma, 1190 Miraloma Way #P, Sunnyvale, CA 94086, Santa Clara Co. Gnana Selvadurai, 1190 Miraloma Way #P, Sunnyvale, CA 94086. This business is conducted by an individual registrants 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.) Gnana Selvadurai June 08, 15, 22, 29, 2012. This statement was filed with the County of

JUNE 22 - JUNE 28, 2012 Santa Clara on 06/01/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565357 The following person(s) is(are) doing business, Centro de Belleza Azucena, 1634 Story Rd. #20, San Jose, CA 95122, Santa Clara Co. Azucena Cortez, 808 Lenzen #106, San Jose, CA 95126. This business is conducted by an individual registrants 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.) Azucena Cortez June 08, 15, 22, 29, 2012. This statement was filed with the County of Santa Clara on 05/24/12. ORDER TO SHOW CAUSEFOR CHANGE OF NAME NO. 112CV225776 Superior Court of California, County of Santa Clara-In the matter of the application of: Yun-Yuan Hsu, TO ALL INTERESTED PERSONS: The court finds that petitioner, Yun-Yuan Hsu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yun-Yuan Hsu to Angela Yun-Yuan Hsu 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 08/28/12 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. June 05, 2012. Thomas Wm. Cain Judge of the Superior Court June 08, 15, 22, 29, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV225724 Superior Court of California, County of Santa Clara-In the matter of the application of: Sunita Rani, TO ALL INTERESTED PERSONS: The court finds that petitioner, Sunita Rani has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jasmeen Chouhan to Jasmeen Kumari. 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 08/28/12 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. June 01, 2012. Thomas Wm. Cain Judge of the Superior Court June 08, 15, 22, 29, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV225658 Superior Court of California, County of Santa Clara-In the matter of the application of: Sergio Valencia Loya & Nancy Alcaraz Lopez, TO ALL INTERESTED PERSONS: The court finds that petitioners, Sergio Valencia Loya & Nancy Alcaraz Lopez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. (first) Adrian (last) Alcaraz to (first) Adrian (last) ValenciaAlcaraz b. (first) Abraham (last) Alcaraz to (first) Abraham (last) Valencia-Alcaraz. 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 08/28/12 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. May 31, 2012. Thomas Wm. Cain Judge of the Superior Court June 08, 15, 22, 29, 2012. STATEMENT OF ABA DONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO. 565616 The following person(s) has/have abandoned the use of the fictitious business name(s). The information given below is as it appeared on the fictitious business name statement that was filed at the County Clerk-Recorder’s office. Designer’s Tailoring, 2119 El Camino Real, Palo Alto, CA. Filed in Santa Clara County on 03/29/2011 under file no. 549732. Claire Dinh, 1207 Topaz Ave, San Jose, CA 95117. This business was conducted by an individual. 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.)

Claire Dinh June 08, 15, 22, 29,, 2012 This statement was filed with the County of Santa Clara on 06/01/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 564691 The following person(s) is(are) doing business, Antojitos Solorio, 661 Nordale Ave Apt. 1, San Jose, CA 95112, Santa Clara Co. Santos Lara, 661 Nordale Ave. Apt. 1, San Jose, CA 95112, Aida Solorio, 661 Nordale Ave Apt. #1, San Jose, CA 95112. This business is conducted by a general partnership registrants have 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.) Aida Solorio June 01, 08, 15, 22, 2012. This statement was filed with the County of Santa Clara on 05/07/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565408 The following person(s) is(are) doing business, Etelberto’s Cafe, 805 Sunbrook Ct., San Jose, CA 95111, Santa Clara Co. Etelberto Cruz, 805 Sunbrook Ct., San Jose, CA 95111. 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.) Etelberto Cruz June 01, 08, 15, 22, 2012. This statement was filed with the County of Santa Clara on 05/25/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 565190 The following person(s) is(are) doing business, Mr. Tello, 1264 Lincoln Ave #100, San Jose, CA 95125, Santa Clara Co. Juan Jose Tello, 1034 Spencer Ave., San Jose, CA 95125. 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.) Juan Jose Tello June 01, 08, 15, 22, 2012. This statement was filed with the County of Santa Clara on 05/21/12. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV225276 Superior Court of California, County of Santa Clara-In the matter of the application of: Lorena Lazcano, TO ALL INTERESTED PERSONS: The court finds that petitioner, Lorena Lazcano has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Valeria Alonso Lazcano to Valeria Lazcano. 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 08/21/12 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. May 24, 2012. Thomas Wm. Cain Judge of the Superior Court June 01, 08, 15, 22, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV225591 Superior Court of California, County of Santa Clara-In the matter of the application of: Antonia Teresa Avendaño Martinez, TO ALL INTERESTED PERSONS: The court finds that petitioner, Antonia Teresa Avendaño Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Victor Manuel Pacheco Avendaño to Victor Manuel Avendaño. 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 08/28/12 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. May 31, 2012. Thomas Wm. Cain Judge of the Superior Court June 01, 08, 15, 22, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV225452 Superior Court of California, County of Santa Clara-In the matter of the application of: Danyal Mehmood Janjua, TO ALL INTERESTED PERSONS: The court finds that petitioner, Danyal Mehmood Janjua has filed a petition for Change of Name


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.