LEGAL PUBLICATIONS
12
CLASSIFIEDS / LEGALS
JANUARY 18 - 24, 2019 J. R. Eggli Landscape Buscando una Persona con Experiencia en Supervisor de Mantenimiento de jardines comerciales. Necesario tener Licencia de conducir válida. • Salario competitivo • Beneficios de salud • Plan 401(k) Por Favor llame o aplique en persona. Email: aramirez@egglilandscape.com 650-533-9991
ESTAMOS CONTRATANDO ASISTENTES DE SELECCIÓN Y EMPAQUE ÚNETE A CONOCER NUESTRO ALMACÉN Y TENER SU ENTREVISTA LABORAL Fecha: 22 de Enero o el 28 de Enero Hora: 9am-11am (favor llegar antes de las 9:30am) Dirección: Galileo Learning Warehouse 2350 Davis Ave, Hayward, CA 94545 La vestimenta es casual de negocios. Por favor traiga una copia impresa de su currículum. Galileo busca asistente de selección y empaque que sea solidario y detallista para su amigable y vertiginoso equipo de depósito. Estos miembros del equipo de temporada son cruciales para el éxito de nuestra compañía, ya que preparan con mucha atención los suministros de los campamentos para enviar a más de 70 lugares de todo California y Chicago. Valoramos a aquellos que tienen opiniones divergentes y aportan experiencias y puntos de vista variados a Galileo. Alentamos a que miembros de grupos que no están representados y personas de distintos contextos se postulen. ¿Qué estamos buscando? • Mínimo de 1 a 2 años de experiencia en un entorno de producción • Compromiso comprobable con el profesionalismo, la exactitud y el cuidado por los detalles • Habilidad para cumplir con las demandas administrativas y físicas del cargo. Estas incluyen, entre otras: tipear, escribir y leer; levantar y trasladar hasta 40 lb; pararse, caminar y arrodillarse con frecuencia; ver, escuchar y hablar (tanto de cerca como a la distancia) • Talento y experiencia para solicitar e implementar los comentarios para mejorar su desempeño Horarios y duración de la contratación • 40 horas por semana. Varias fechas de inicio en enero-Febrero. Varias fechas finales en Junio Beneficios y remuneración • $15.00/hora • Empleado temporal (sin beneficios) • La licencia por enfermedad paga se acumula a razón de una hora por cada treinta horas trabajadas. La acumulación comienza el primer día de empleo. La licencia por enfermedad paga se puede utilizar a partir del nonagésimo día de empleo. • Lugar de trabajo: Almacén de Galileo Learning, 2350 Davis Ave., Hayward, CA 94545
3585 Haven Ave, Ste G` Menlo Park, CA 94025 Ph. (650) 369-0303
FICTITIOUS BUSINESS NAME STATEMENT NO. 650083 The following person(s) is (are) doing business as: DELUXE & PLUS, AUTO DETAILING & PAINT SERVICES, 2332 Samoa Way, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Zenon Alvarez, 1501 Almaden Expwy #1109, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 01/09/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Zenon Alvarez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 650083 January 18, 25; February 1, 8, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 650042 The following person(s) is (are) doing business as: DLH ENTERPRISES, 9482 Eagle Hills Way, Gilroy CA, 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): David Andrew Haro, 9482 Eagle Hills Way, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is
Busco personas para estirador de bolsa de plástico en la planta de fabricación Allstate Plastics, se ofrece beneficios y vacaciones. Por favor venir al 1763 Sabre St. Hayward, CA 94545 si están interesados. guilty of a crime.) /s/ David Haro This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/08/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 650042 January 18, 25; February 1, 8, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 650150 The following person(s) is (are) doing business as: RUBICON EQUIPMENT, 288 Solana Dr, Los Altos CA, 94022, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Rubicon Trading Company LLC, 288 Solana Dr, Los Altos CA, 94022. The registrant began transacting business under the fictitious business name(s) listed above on: 01/07/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Eduardo Olave This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 650150 January 18, 25; February 1, 8, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649990 The following person(s) is (are) doing business as: TRADING ART COMPANY, 1379 Snow Street Apt 2, Mountain View CA, 94041, Santa Clara County. This business is owned by an:
Individual. The name and residence address of the registrant(s) is (are): Krista Kaye Merrimac, 1379 Snow Street Apt 2, Mountain View CA, 94041. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Krista K. Merrimac This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/08/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 649990 January 18, 25; February 1, 8, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 650164 The following person(s) is (are) doing business as: CUPERTINO PROPERTIES, 20488 Stevens Creek Blvd #2113, Cupertino CA, 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): John P Dozier, 20488 Stevens Creek Blvd #2113, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 01/03/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ John P Dozier This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy,
Deputy File No. FBN 650164 January 18, 25; February 1, 8, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649861 The following person(s) is (are) doing business as: TRANSITION BEAUTY STUDIO, 1700 Park Av #13, San Jose CA, 95126, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sandra Gonzalez Cruz, 955 South 6th St. Apt 8103, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sandra Gonzalez Cruz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 649861 January 18, 25; February 1, 8, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649498 The following person(s) is (are) doing business as: UNIVERSUM TOURS, 1000 S White Rd Suite 130, San Jose CA, 95127, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Susana Alicia Lopez Hernandez, 1111 Frankfurt Ave, San Jose CA, 95126. Maria Griselda Sanchez Escalera, 2378 Samoa Way, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susana A Lopez Hernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/18/2018. Regina Alcomendras,
County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 649498 January 18, 25; February 1, 8, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 650192 The following person(s) is (are) doing business as: JG LANDSCAPE, 1594 Midfield Ave, San Jose CA, 95122, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Aureliano Mancilla, 1594 Midfield Ave, San Jose CA, 95122. Jose B Mancilla, 1594 Midfield Ave, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 01/07/2011. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN546397. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Aureliano Mancilla This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 650192 January 18, 25; February 1, 8, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 650205 The following person(s) is (are) doing business as: SAN JOSE PRIVATE SECURITY, 148 George St, San Jose CA, 95110, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Juan Jimenez, 148 George St Apt A, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 01/15/2009. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN582991. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Juan Jimenez This statement was filed
EL OBSERVADOR | www.el-observador.com
JANUARY 18 - 24, 2019 with the Co. Clerk Recorder of Santa Clara County on 01/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 650205
with the Co. Clerk Recorder of Santa Clara County on 01/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 650249
Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 649116
FICTITIOUS BUSINESSNAME STATEMENT NO. 650179 The following person(s) is (are) doing business as: BAYAREA CAR SALES, 410 Charcot Avenue Suer #14, San Jose CA, 65131, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tariq Osman, 1066 Waulnt Woods Ct, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 01/11/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tariq Osman This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 650179
FICTITIOUS BUSINESS NAME STATEMENT NO. 650224 The following person(s) is (are) doing business as: ESTETICA IMAGEN LATINA, 599 East Taylor Street, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Olga Francisca Camarillo Rodriguez, 134 Crocker Dr. Apartment M103, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 01/15/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN624920. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Olga Francisca Camarillo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 650224
January 18, 25; February 1, 8, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 649243 The following person(s) is (are) doing business as: 1. 4 SONS APPAREL 2. T-SHIRT STRATEGY, 5706 Cahalan Ave. #53239, San Jose CA, 95153, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Richard Dave Mallory, 6154 Chesbro Ave, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Richard Dave Mallory This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/11/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 64943
January 18, 25; February 1, 8, 2019
January 18, 25; February 1, 8, 2019
January 18, 25; February 1, 8, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 650211 The following person(s) is (are) doing business as: BRAIN PUDDING, 1049 W Olive Ave, Apt 1, Sunnyvale CA, 94086, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sean Wright, 1049 W Olive Ave, Apt 1, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 01/07/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sean Wright This statement was filed with the Co. Clerk Recorder of Santa Clara County on
FICTITIOUS BUSINESS NAME STATEMENT NO. 650249 The following person(s) is (are) doing business as: STARBORN VISIONS, 1101 S Winchester Blvd Suite J218, San Jose CA, 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maria Korina Estrella Tabili, 213 Rayos Del Sol Drive, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 01/15/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maria Korina Estrella Tabili This statement was filed
FICTITIOUS BUSINESS NAME STATEMENT NO. 649116 The following person(s) is (are) doing business as: EL CHALATACO, 1670 Story Rd, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Erika Solis, 3401 Wasson Ct, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Erika Solis This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/07/2018.
January 18, 25; February 1, 8, 2019
01/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 650211 January 18, 25; February 1, 8, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 650203 The following person(s) is (are) doing business as: WHITTERER PRESS, 14576 Charmeran Avenue, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Madeline McewenAsker, 14576 Charmeran Avenue, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 01/11/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Madeline Mcewen-Asker This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 650203
January 18, 25; February 1, 8, 2019
January 18, 25; February 1, 8, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV340892 Superior Court of California, County of Santa Clara-In the matter of the application of: Michael William Merritt, Serafina Alainna Merritt. Petitioner(s) Michael William Merritt, Serafina Alainna Merritt have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Michael William Merritt to Michael William Taylor b. Serafina Alainna Merritt to Serafina Alainna Taylor. 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 5/07/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least
once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 14, 2019 Rise Jones Pichon Judge of the Superior Court January 18, 25; February 1, 8, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV340676 Superior Court of California, County of Santa Clara-In the matter of the application of: Rachel Levy Uyeda. Petitioner(s) Rachel Levy Uyeda has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rachel Levy Uyeda to Ray Levy-Uyeda. 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 4/30/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 08, 2019 Rise Jones Pichon Judge of the Superior Court January 18, 25; February 1, 8, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV340909 Superior Court of California, County of Santa Clara-In the matter of the application of: Jamil Seaidoun and Yassmine Halwani. Petitioner(s) Jamil Seaidoun and Yassmine Halwani have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohamad Yusuf Seaidoun to Mohamad Jamil Seaidoun. 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 5/07/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy
of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 14, 2019 Rise Jones Pichon Judge of the Superior Court January 18, 25; February 1, 8, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV340857 Superior Court of California, County of Santa Clara-In the matter of the application of: Phuong Kim Ngo. Petitioner(s) Phuong Kim Ngo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Phuong Kim Ngo to Kim Ngo Woodward. 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 5/07/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 14, 2019 Rise Jones Pichon Judge of the Superior Court January 18, 25; February 1, 8, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV340731 Superior Court of California, County of Santa Clara-In the matter of the application of: Julianna Nicole Neyman. Petitioner(s) Julianna Neyman has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Julianna Nicole Neyman to Julianna Nicole Neyman Youssef. 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 4/30/2019 at 8:45 am, Probate Dept., located at 191 N. First
CLASSIFIEDS / LEGALS 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 09, 2019 Rise Jones Pichon Judge of the Superior Court January 18, 25; February 1, 8, 2019
13
be granted on 5/14/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 16, 2019 Rise Jones Pichon Judge of the Superior Court
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV340754 Superior Court of California, County of Santa Clara-In the matter of the application of: Sarah Martha Polcz and Adam Russell Brown. Petitioner(s) Sara Martha Polcz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Petra Boadicea Polcz Brown to Boadicea Petra Polcz Brown. 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 5/07/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 10, 2019 Rise Jones Pichon Judge of the Superior Court
January 18, 25; February 1, 8, 2019
January 18, 25; February 1, 8, 2019
January 18, 25; February 1, 8, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV341104 Superior Court of California, County of Santa Clara-In the matter of the application of: Nick Mazzarino. Petitioner(s) Nick Mazzarino has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nick Mazzarino to (FN) Alexey (MN) Valentinovich (LN) Malykh. 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
FICTITIOUS BUSINESS NAME STATEMENT NO. 650054 The following person(s) is (are) doing business as: BREEZE DESIGN BUILDERS LLC, 4911 Bel Estos Drive, San Jose CA, 95124, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Breeze Design Builders LLC, 4911 Bel Estos Drive, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2019. This filing is a first filing. “I declare that all
NOTICE OF DEATH OF David Louis Hough To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of David Louis Hough, who was a resident of Santa Clara County, State of California, and died on December 10, 2018, in the Redwood City, County of San Mateo, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797
14
CLASSIFIEDS / LEGALS
information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Shanshan Li Breeze Design Builders LLC Owner Article/Registration#: 201900410340 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 650054 January 11, 18, 25; February 1, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649993 The following person(s) is (are) doing business as: GJANTUS & CO LLC, 1029 Foxchase Dr, San Jose CA, 95123, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Gjantus & Co LLC, 1029 Foxchase Dr, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2019. This file is a refile [Change(s) in facts from previous filing] of previous file #: FBN648698. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Guillermo Jantus Gjantus & Co LLC CEO Article/Registration#: 201835410160 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/08/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 649993 January 11, 18, 25; February 1, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649968 The following person(s) is (are) doing business as: ANGUS MEAT MARKET, East El Camino #9, Sunnyvale CA, 94087, Santa
Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Oh!Soondae Inc., 3915 Broadway, Oakland CA, 94611. The registrant began transacting business under the fictitious business name(s) listed above on: 01/07/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sangkyu Park Sangkyu Park Secretary Article/Reg#: C3931822 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/07/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 649968 January 11, 18, 25; February 1, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649929 The following person(s) is (are) doing business as: PEARL PROPERTY, 16368 Lavender Lane, Los Gatos CA, 95032, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Pearl Property LLC, 16368 Lavender Lane, Los Gatos CA, 95032. The registrant began transacting business under the fictitious business name(s) listed above on: 02/02/2016. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN613608. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Yuet-Lin Zillah So Pearl Property LLC Manager Article/Registration#: 201830910311 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 01/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 649929
EL OBSERVADOR | www.el-observador.com January 11, 18, 25; February 1, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV336961 Superior Court of California, County of Santa Clara-In the matter of the application of: Jairo Carretero. Petitioner(s) Jairo Carretero has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jairo Carretero to Jairo Vélez. 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 3/05/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 31, 2018 Rise Jones Pichon Judge of the Superior Court January 11, 18, 25; February 1, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV339999 Superior Court of California, County of Santa Clara-In the matter of the application of: Destiny Man Li MacCartney. Petitioner(s) Destiny Man Li MacCartney has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Destiny Man Li MacCartney to Destiny Zhao MacCartney. 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 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 26, 2018 Rise Jones Pichon
Judge of the Superior Court January 11, 18, 25; February 1, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV340351 Superior Court of California, County of Santa Clara-In the matter of the application of: Hristijan Cenovski. Petitioner(s) Hristijan Cenovski has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mikail Arda Cenovski to Mikail Cenovski. 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 4/23/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 2, 2019 Rise Jones Pichon Judge of the Superior Court January 11, 18, 25; February 1, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV339829 Superior Court of California, County of Santa Clara-In the matter of the application of: Nicholle Cassidy Grubinskas. Petitioner(s) Nicholle Cassidy Grubinskas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nicholle Cassidy Grubinskas to Nicholle Cassidy Mantia. 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 4/09/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the
county of Santa Clara. December 21, 2018 Rise Jones Pichon Judge of the Superior Court January 11, 18, 25; February 1, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV337178 Superior Court of California, County of Santa Clara-In the matter of the application of: Alondra Alexia Rodriguez. Petitioner(s) Maria Silva has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alondra Alexia Rodriguez to Alondra Mariposa Silva. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/05/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 06, 2018 Rise Jones Pichon Judge of the Superior Court January 11, 18, 25; February 1, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV339938 Superior Court of California, County of Santa Clara-In the matter of the application of: Daffne Estephanie XinicoYaqui. Petitioner(s) Daffne Estephanie Xinico Yaqui has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Daffne Estephanie Xinico Yaqui to Daffne Yaqui. 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 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the
petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 24, 2018 Rise Jones Pichon Judge of the Superior Court January 11, 18, 25; February 1, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV340018 Superior Court of California, County of Santa Clara-In the matter of the application of: Jose F. Cisneros Magana and Maria Y. Delgado Gonzalez. Petitioner(s) Jose F. Cisneros Magana has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jesica Linnet Cisneros Delgado to Jessica Linnet Cisneros Delgado. 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 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 26, 2018 Rise Jones Pichon Judge of the Superior Court January 11, 18, 25; February 1, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV340418 Superior Court of California, County of Santa Clara-In the matter of the application of: Thanh Han Truong. Petitioner(s) Thanh Han Truong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thanh Han Truong to Jackie Han Lien b. Cuc Kim Nguyen to Daisy Kim Lien c. Dat Tuan Truong to Mark Tuan Lien d. Vivien Lien Truong to Vivien Kim Lien. 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
JANUARY 18 - 24, 2019 on 4/30/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 03, 2019 Rise Jones Pichon Judge of the Superior Court January 11, 18, 25; February 1, 2019 Notice of Petition to Administer Estate of Norman James Newlon No.18PR185022 A Petition for Probate has been filed by Mark Curtis in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Mark Curtis be appointed as personal representative to administer the estate of the decedent, Norman James Newlon, Norman Newlon. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A hearing on the petition will be held in this court as follows: 03/18/2019 at 9:00am, Dept. 12, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept
by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Robert P. Bergman, Attorney at Law 1777 Saratoga Avenue, Ste. 208 San Jose, CA 95129 (408)247-0444 January 11, 18, 25; February 1, 2019 Notice of Petition to Administer Estate of Janice Leslie Petty No.18PR184979 A Petition for Probate has been filed by George Thomas Petty in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that George Thomas Petty be appointed as personal representative to administer the estate of the decedent, Janice Leslie Petty. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 03/14/2019 at 9:00am, Dept. 12, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by
EL OBSERVADOR | www.el-observador.com
JANUARY 18 - 24, 2019 the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: George Thomas Petty 1927 Rosebud Court San Jose, CA 95128 (408)712-4356 January 11, 18, 25; February 1, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649668 The following person(s) is (are) doing business as: COLOMOS GARDENING SERVICES, 10203 Singleton Rd, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Raul Rivera Yera, 10203 Singleton Rd, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 12/26/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Raul Rivera Yera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/26/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 649668 January 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS
NAME STATEMENT NO. 649781 The following person(s) is (are) doing business as: FREDDYZ HAULING & MOVING, 4337 Houndsbrook Way, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Freddy Herrera, 4337 Houndsbrook Way, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 3/16/2017. This filing is a refile [change(s) in facts from previous filing] of previous file#: FBN648765. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Freddy Herrera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/31/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 649781 January 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649235 The following person(s) is (are) doing business as: RIVER ROCK TAPROOM, 155 S Murphy Ave, Sunnyvale CA, 94086, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): River Rock Taproom, 963 La Mesa Terrace, Unit H, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 11/08/2018. This filing is a refile [change(s) in facts from previous filing] of previous file #: FBN630582. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Venkaiah C Jetti River Rock Taproom President Article/Registration#: 4211517 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/11/2018. Regina Alcomendras,
County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 649235 January 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649829 The following person(s) is (are) doing business as: FGL EXPRESS, 6711 Garden Ct, Gilroy CA, 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Francisco L Garcia, 6711 Garden Ct, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 10/03/2012. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Francisco L Garcia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 649829 January 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV340323 Superior Court of California, County of Santa Clara-In the matter of the application of: Josephine Ha. Petitioner(s) Josephine Ha has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Josephine Ha to Oanh Mai Ha. 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 4/23/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 31, 2018 Rise Jones Pichon Judge of the Superior Court
January 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV340066 Superior Court of California, County of Santa Clara-In the matter of the application of: Sangil Lee and Yang Hee Kim. Petitioner(s) Sangil Lee and Yang Hee Kim have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jessica Lee to Jessica Chaehee Lee b. Yang Hee Kim to Vicki Yanghee Kim. 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 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 27, 2018 Rise Jones Pichon Judge of the Superior Court January 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV340028 Superior Court of California, County of Santa Clara-In the matter of the application of: Bani Kaur Wirk and Sukhjinder Singh. Petitioner(s) Bani Kaur Wirk and Sukhjinder Singh have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bani Kaur Wirk to Bani Wirk Sandher b. Sukhjinder Singh to Sukh Singh Sandher. 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 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general
circulation, printed in the county of Santa Clara. December 26, 2018 Rise Jones Pichon Judge of the Superior Court January 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV340163 Superior Court of California, County of Santa Clara-In the matter of the application of: Caryl Anne Gan De Las Penas. Petitioner(s) Caryl Anne Gan De Las Penas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Caryl Anne Gan De Las Penas to Caryl Yoshiko Wolfmessing. 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 4/23/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 28, 2018 Rise Jones Pichon Judge of the Superior Court January 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV340078 Superior Court of California, County of Santa Clara-In the matter of the application of: Paula Danielle Erazo. Petitioner(s) Paula Danielle Erazo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Paula Danielle Erazo to Paula Danielle Herrera. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the
petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 27, 2018 Rise Jones Pichon Judge of the Superior Court January 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649435 The following person(s) is (are) doing business as: BIG BEN HAIR SALON, 1702 Meridian Ave, San Jose CA, 95125, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): BIG BEN HAIR SALON LLC, 1702 Meridian Ave, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 12/17/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Khoa Mai BIG BEN HAIR SALON LLC Manager Article/Registration#: 201835110799 Above entity was formed in the state of California This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/17/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 649435 December 28, 2018; January 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649690 The following person(s) is (are) doing business as: GEM7 FOUNDATION LLC, 251 Brandon St Apt 122, San Jose CA, 95134, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): GEM7 FOUNDATION LLC, 251 Brandon St Apt 122, San Jose CA, 95134. The registrant began transacting business under the fictitious business name(s) listed above on: 10/22/2018. This filing is a refile [Change(s) in facts from previous filing] of previous file#: FBN648810. “I declare that all information in this statement is true and
CLASSIFIEDS / LEGALS correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Gregory Milton GEM7 FOUNDATION LLC Manager Article/Registration#: 201829810244 Above entity was formed in the state of California This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/26/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 649690 December 28, 2018; January 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649321 The following person(s) is (are) doing business as: GRINDELWOOD, 4996 Edgar Ct. Apt 3, San Jose CA, 95118, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Michael Marx Acosta, 4996 Edgar Ct. Apt 3, San Jose CA, 95118. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Michael Acosta This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/12/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 649321 December 28, 2018; January 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649545 The following person(s) is (are) doing business as: KIELY BEAUTY, 770 Kiely Blvd. Suite 120, Santa Clara, CA, 95051, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): CAMEL COMPANY, LLC, 770 Kiely Blvd. Suite 120, Santa Clara, CA, 95051. The registrant began trans-
15
acting business under the fictitious business name(s) listed above on: 12/19/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lijuan Zhao CAMEL COMPANY, LLC Owner Article/Registration#: 201531610258 Above entity was formed in the state of California This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/19/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 649545 December 28, 2018; January 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 649513 The following person(s) is (are) doing business as: NORTHERN CALIFORNIA CHINESE AMERICAN CPA ASSOCIATION, 1754 Technology Dr Ste 120A, San Jose CA, 95110, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): AALL CHINESE AMERICAN CPA ASSOCIATION, 1754 Technology Dr, 120A, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jianmin Wang AALL CHINESE AMERICAN CPA ASSOCIATION Managing Member Article/Registration#: C4217801 Above entity was formed in the state of California This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/18/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 649513 December 28, 2018; January 4, 11, 18, 2019
16
LEGALS/GREEN
Statement of Abandonment of Use of Fictitious Business Name NO.649608 The following person/ entity has abandoned the use of the fictitious business name RAJ TAX SERVICES, 1960 Don Ave #6, Santa Clara, CA 95050, Santa Clara County. Harjit Singh, 1960 Don Ave #6, Santa Clara, CA 95050. This business was conducted by an individual and was filed in Santa Clara County on 06/07/2011 under file no. FBN552334 Harjit Singh Owner This statement was filed with the County of Santa Clara on 12/21/2018 December 28, 2018; January 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV339927 Superior Court of California, County of Santa Clara-In the matter of the application of: Maha Atta Siddig. Petitioner(s) Maha Atta Siddig has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maha
Atta Siddig to Maha Atta Siddig Elatta. 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 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 24, 2018 Rise Jones Pichon Judge of the Superior Court December 28, 2018; January 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV339681 Superior Court of California, County of Santa Clara-In the matter of the application of: Cho, Jae Kook. Petitioner(s) Cho, Jae Kook has filed a petition for Change of Name with the clerk of this court for a decree changing
EL OBSERVADOR | www.el-observador.com names as follows: a. Jae Kook Cho to Benedict Cho. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/09/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 19, 2018 Rise Jones Pichon Judge of the Superior Court December 28, 2018; January 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV339544 Superior Court of California, County of Santa Clara-In the matter of the application of: Jade Michelle Manera. Petitioner(s) Jade Michelle Manera has filed a petition for Change of Name with
the clerk of this court for a decree changing names as follows: a. Jade Michelle Manera to Jade Michelle Worsley. 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 4/09/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 17, 2018 Rise Jones Pichon Judge of the Superior Court December 28, 2018; January 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV340000 Superior Court of California, County of Santa ClaraIn the matter of the application of: Yinon Eliaz and IIanit Eliaz. Petitioner(s) Yinon Eliaz has filed a
Has the recent “border wall” shutdown affected the federal government’s ability to safeguard our air and water quality and otherwise protect our environment and public lands?
petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Roee Roy Eliaz to Roee Eliaz. 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 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 26, 2018 Rise Jones Pichon Judge of the Superior Court December 28, 2018; January 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV340001 Superior Court of California, County of Santa Clara-In the matter of the application of: John Joseph Cruz. Petitioner(s) John
Cruz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Sandoval Cruz AKA John Joseph Cruz to John Joseph Cruz. 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 4/16/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 26, 2018 Rise Jones Pichon Judge of the Superior Court December 28, 2018; January 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV335408 Superior Court of California, County of Santa ClaraIn the matter of the applica-
December 28, with only national security and emergency staff staying on. Some 13,000+ EPA employees have been furloughed with more than 100 agency offices across the country now closed until further notice. Until the border wall impasse is broken, the EPA has no staff to continue hazardous waste clean-up work at Superfund sites, inspect power plants to ensure compliance with air quality standards, review toxic substances and pesticides nor respond to Freedom of Information requests. According to the Union of Concerned Scientists (UCS), the environmental protections we otherwise take for granted “grind to a halt” during a shutdown: “Chemical facilities are not inspected. Agricultural technical assistance projects are shut down. The protection of species stops. Research is also disrupted, which can lead to gaps in data or entire lost field seasons (and huge wastes of taxpayer dollars).”
EPA has curtailed hazardous waste clean-up work, air quality inspections, and reviews of toxic substances as a result of Donald Trump's "border wall" shutdown. Photo Credit: Pixabay
Roddy Scheer & Doug Moss EarthTalk
No one is happy about the recent partial shutdown of the federal government in the U.S. as President Trump plays hardball with Congress on allocating funds for his “border wall.” While essential government services typically remain
open in any government shutdown, it’s up to individual agencies and their administrators to decide how much of a presence to maintain during a shutdown and whether or not to furlough some or all staff. For its part, the Environmental Protection Agency (EPA) curtailed the vast majority of its work once federal funding dried up on
As for national parks, about two-thirds remain open but have limited services, so visitors shouldn’t expect the same level of sanitation or monitoring that is customary. While there is no one to collect entrance fees, likewise there is no one to pump out toilets, empty trash or intervene in case of interpersonal disputes or wildlife encounters. All National Parks Service (NPS) personnel (except firefighters monitoring active burns or watch areas and essential leadership at headquarters) have been furloughed. The Department of Interior has authorized individual parks to dip into their entrance
JANUARY 18 - 24, 2019 tion of: Yen Ta. Petitioner(s) Yen Ta has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yen Phi Ta to Yeniko Phi Ta. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 27, 2018 Rise Jones Pichon Judge of the Superior Court December 28, 2018; January 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV335793 Superior Court of California, County of Santa Clara-In the matter of the application of: Steffani
Marie Salazar. Petitioner(s) Steffani Salazar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Steffani Marie Salazar to Sketch Victoria Marie Antoinette Salazar. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 04, 2018 Rise Jones Pichon Judge of the Superior Court December 28, 2018; January 4, 11, 18, 2019
and recreation fees to help pay for essential/ emergency services during the shutdown, although the use of these funds will likely slow down maintenance projects by months or years as a result. While this closure of national parks is an annoyance to Americans planning a visit, it’s also an economic problem. The non-profit National Parks Conservation Association (NPCA) reports that NPS has lost upwards of $5 million in entrance fee revenue since the shutdown began, while local businesses and concession operators dependent upon servicing park visitors are also losing out on much-needed income. Despite closures at the EPA, the NPS and other agencies related to the environment, the federal push to open up more land and offshore waters to fossil fuel extraction continues unabated. According to The Guardian, the Interior Department hasn’t slowed down efforts to issue permits for oil drilling on federal land and in the Gulf of Mexico and Alaska’s Arctic. “While he’s closed the government to the American people, Trump has hung up an ‘open for business’ sign for corporate polluters,” reports Melinda Pierce, legislative director at the non-profit Sierra Club. CONTACTS: EPA, www.epa.gov; UCS, www. ucsusa.org; NPS, www.nps.gov; NPCA, www. npca.org; Sierra Club, www.sierraclub.org. EarthTalk® is produced by Roddy Scheer & Doug Moss for the 501(c)3 nonprofit EarthTalk. To donate, visit www.earthtalk.org. Send questions to: question@earthtalk.org.
PUBLISHING LEGAL NOTICES SINCE 1988
www.el-observador.com FOR PUBLICATIONS OF FICTITIOUS BUSINESS NAME, NAME CHANGE, SUMMONS, PROBATE AND MORE FOLLOW ONE OF THE STEPS BELOW Email your form to frontdesk@el-observador.com and we will email you an invoice for payment.
Mail a copy of the form and a check to 1042 W. Hedding St. Suite 250 San Jose, CA 95126
•
•
Fax your form to 408-938-1705 include your phone number and we will contact you for credit card information.
•
•
Bring your form to our office at 1042 W. Hedding St. Suite 250, San Jose, CA 95126
We will file the proof! Please call us with any questions at 408-938-1700 Additional Services: Advertising (Digital & Print), Classifieds, Job Board, Translations, Graphic Design, Web Development & Motion Graphics, Videography & Production, Photography *Adjudicated in Santa Clara County since 1988