El Observador 23

Page 13

EL OBSERVADOR | www.el-observador.com

JUNE 6 -12, 2014 knows to be false is guilty of a crime.) Espiridion Juarez Monroy May 30; June 6, 13, 20, 2014.

This statement was filed with the County of Santa Clara on 2/3/14

FICTITIOUS BUSINESS NAME STATEMENT NO. 591227 The following person(s) is(are) doing business, Automotive Hermanos Juarez, 1298 E. Saint John St., San Jose, CA 95116, Santa Clara County. Espiridion Juarez, 243 N. 33rd St., San Jose, CA 95116. This business is conducted by an individual; registrants have not begun transacting 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.) Espiridion Juarez Monroy May 30; June 6, 13, 20, 2014. This statement was filed with the County of Santa Clara on 4/25/14 FICTITIOUS BUSINESS NAME STATEMENT NO. 592248 The following person(s) is(are) doing business, Botanica Esperanza, 296 N.Capital Ave., San Jose, CA 95127, Santa Clara County. Esperanza Mora, 2839 Mayglen Way, San Jose, CA 95127. This business is conducted by an individual; registrants have begun transacting business under the fictitious business name or names listed hereon, as of 4/3/09. “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.) Esperanza Mora May 30; June 6, 13, 20, 2014. This statement was filed with the County of Santa Clara on 5/21/14 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV264742 Superior Court of California, County of Santa Clara-In the matter of the application of: Kenia Abarca. TO ALL INTERESTED PERSONS: The court finds that petitioner, Kenia Abarca, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kelvin Isaac Guzman to Kelvin Isaac Abarca. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/12/14 at 8:45 am, Probate Room, 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 2, 2014 Aaron Persky Judge of the Superior Court

May 23, 30; June 6, 13, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV265482 Superior Court of California, County of Santa Clara-In the matter of the application of: Chhopel Wangdu. TO ALL INTERESTED PERSONS: The court finds that petitioner, Chhopel Wangdu, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chhopel Wangdu to Wood Woo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/2/14 at 8:45 am, Probate Room, 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 19, 2014 Aaron Persky Judge of the Superior Court May 23, 30; June 6, 13, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV265267 Superior Court of California, County of Santa Clara-In the matter of the application of: Tuan Anh Pham. TO ALL INTERESTED PERSONS: The court finds that petitioner, Tuan Anh Pham, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tuan Anh Pham to Tom Tuan Pham. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/26/14 at 8:45 am, Probate Room, 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 13, 2014 Aaron Persky Judge of the Superior Court May 23, 30; June 6, 13, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV265486 Superior Court of California, County of Santa ClaraIn the matter of the application of: Magnolia Perez and Raul Mendez. TO ALL INTERESTED PERSONS: The court finds that petitioners, Magnolia Perez and Raul Mendez,

have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Leonardo Cauctle Mendez to Leonardo Raul Mendez-Perez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/2/14 at 8:45 am, Probate Room, 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 19, 2014 Aaron Persky Judge of the Superior Court

May 23, 30; June 6, 13, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV265465 Superior Court of California, County of Santa Clara-In the matter of the application of: Hannah May Limon. TO ALL INTERESTED PERSONS: The court finds that petitioner, Hannah May Limon, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hannah May Limon to Parker Cameron 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 8/26/14 at 8:45 am, Probate Room, 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 16, 2014 Aaron Persky Judge of the Superior Court May 23, 30; June 6, 13, 2014.

FICTITIOUS BUSINESS NAME STATEMENT NO. 592040 The following person(s) is(are) doing business, Sabroso Promotions, 1592 Berksford Way, San Jose, CA 95127, Santa Clara County. Jose Ayala, 1592 Berksford Way, San Jose, CA 95127. This business is conducted by an individual; registrants have begun transacting business under the fictitious business name or names listed hereon, as of 5/16/14. “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 Ayala May 23, 30; June 6, 13, 2014. This statement was filed with the County of Santa

Clara on 5/14/14 FICTITIOUS BUSINESS NAME STATEMENT NO. 591247 The following person(s) is(are) doing business, Benitez Produce, c/o Il Pastaio, 1266 E. Julian St., San Jose, CA 95116, Santa Clara County. Elisabeth Cruz, 1358 E. San Antonio St., San Jose, CA 95116. This business is conducted by an individual; registrants have begun transacting business under the fictitious business name or names listed hereon, as of 5/2/14. “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.) Elisabeth Cruz May 23, 30; June 6, 13, 2014. This statement was filed with the County of Santa Clara on 4/28/14 FICTITIOUS BUSINESS NAME STATEMENT NO. 590831 The following person(s) is(are) doing business, Sunshine’s Sweets, 4944 Snow Dr., San Jose, CA 95111, Santa Clara County. Cuauhcihuatl Trinidad, 4944 Snow Dr., San Jose, CA 95111. This business is conducted by an individual; registrants have not begun transacting 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.) Cuauhcihuatl Trinidad May 23, 30; June 6, 13, 2014. This statement was filed with the County of Santa Clara on 4/16/14 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV264821 Superior Court of California, County of Santa Clara-In the matter of the application of: Lam Hoang Truong. TO ALL INTERESTED PERSONS: The court finds that petitioner, Lam Hoang Truong, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lam Hoang Truong, AKA Jacqueline Kennedy Phung, AKA Kathleen Mary Luong, AKA Kathy Mary Pham, AKA Huong Ngoc Thi Luong to Jacqueline Tran. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/12/14 at 8:45 am, Probate Room, 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 6, 2014

Aaron Persky Judge of the Superior Court

May 16, 23, 30; June 6, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV265048 Superior Court of California, County of Santa ClaraIn the matter of the application of: Beata Edyta Szkop. TO ALL INTERESTED PERSONS: The court finds that petitioner, Beata Edyta Szkop, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Beata Edyta Szkop to Beatka Edyta Kalik. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/19/14 at 8:45 am, Probate Room, 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 8, 2014 Aaron Persky Judge of the Superior Court May 16, 23, 30; June 6, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV265182 Superior Court of California, County of Santa Clara-In the matter of the application of: S. Joy Mountford & James N. Desrosier. TO ALL INTERESTED PERSONS: The court finds that petitioner, S. Joy Mountford & James N. Desrosier, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Owen Colin Desrosier Mountford to Owen Harold Desrosier Mountford. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/19/14 at 8:45 am, Probate Room, 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 12, 2014 Aaron Persky Judge of the Superior Court May 16, 23, 30; June 6, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV264758 Superior Court of California, County of Santa Clara-In the matter of the application of: Yin Yin Poh. TO ALL INTERESTED PERSONS: The court

finds that petitioner, Yin Yin Poh, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yin Yin Poh to Kathryn Ysabel Poh. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/12/14 at 8:45 am, Probate Room, 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 5, 2014 Aaron Persky Judge of the Superior Court

May 16, 23, 30; June 6, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV265122 Superior Court of California, County of Santa Clara-In the matter of the application of: Lin Huang and Xiaodong Sun. TO ALL INTERESTED PERSONS: The court finds that petitioners, Lin Huang and Xiaodong Sun, have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andrew Huang to Andrew Sun Huang and b. Matthew Huang to Matthew Sun Huang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/19/14 at 8:45 am, Probate Room, 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 9, 2014 Aaron Persky Judge of the Superior Court May 16, 23, 30; June 6, 2014. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV263101 Superior Court of California, County of Santa ClaraIn the matter of the application of: Yim Tung Tong. TO ALL INTERESTED PERSONS: The court finds that petitioner, Yim Tung Tong, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yim Tung Tong to Nicole Tong. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/1/14 at 8:45 am, Dept.12, Probate

LEGAL CLASSIFIEDS Room, 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. Apr. 1, 2014 Aaron Persky Judge of the Superior Court May 16, 23, 30; June 6, 2014.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 114CV264800 Superior Court of California, County of Santa Clara-In the matter of the application of: Minh Ngoc Pham. TO ALL INTERESTED PERSONS: The court finds that petitioner, Minh Ngoc Pham, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Minh Ngoc Pham to Mindy Minh Pham. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/12/14 at 8:45 am, Probate Room, 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 5, 2014 Aaron Persky Judge of the Superior Court May 16, 23, 30; June 6, 2014. FICTITIOUS BUSINESS NAME STATEMENT NO. 590707 The following person(s) is(are) doing business, Xanixam, 2885 Quinto Way, San Jose, CA 95124, Santa Clara County. Harry Dahl, 2885 Quinto Way, San Jose, CA 95124. This business is conducted by an individual; registrants have not begun transacting 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.) Harry Dahl May 16, 23, 30; June 6, 2014. This statement was filed with the County of Santa Clara on 4/14/14 FICTITIOUS BUSINESS NAME STATEMENT NO. 591248 The following person(s) is(are) doing business, La

13

Faborita Produce, 1236 Peach Ct., San Jose, CA 95116, Santa Clara County. Victor M. Ayala, 2012 Edge Gate Dr., San Jose, CA 95122. This business is conducted by an individual; registrants have begun transacting business under the fictitious business name or names listed hereon, as of 4/28/14. “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.) Victor M. Ayala May 16, 23, 30; June 6, 2014. This statement was filed with the County of Santa Clara on 4/28/14 FICTITIOUS BUSINESS NAME STATEMENT NO. 591884 The following person(s) is(are) doing business, Lyte & Dean, 2210 Pacina Drive., San Jose, CA 95116, Santa Clara County. Mohammed Wajahat Ali Sheikh, 2210 Pacina Drive., San Jose, CA 95116. This business is conducted by an individual; registrants have not begun transacting 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.) Mohammed Wajahat Ali Sheikh May 16, 23, 30; June 6, 2014. This statement was filed with the County of Santa Clara on 5/12/14 FICTITIOUS BUSINESS NAME STATEMENT NO. 591728 The following person(s) is(are) doing business, 1) Candyland Motor Sports, 2) Candyland Motor Group, 3) Candyland Car Company, 4) Candyland Auto Sales. 521 Charcot Avenue, suite 111H, San Jose, CA 95131, Santa Clara County. Rudolph Ruehl, 471 Sieber Ct., San Jose, CA 95111. Yasir Abrahams, 4676 La Crescent Loop, San Jose, CA 95136. This business is conducted by a general partnership; registrants have not begun transacting 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.) Rudolph Ruehl and Yasir Abrahams May 16, 23, 30; June 6, 2014. This statement was filed with the County of Santa Clara on 5/07/14


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