Legal Notices_05/25

Page 5

16

CLASSIFIEDS / LEGALS

April 26, 2018 Rise Jones Pichon Judge of the Superior Court May 11, 18, 25; June 1, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327851 Superior Court of California, County of Santa Clara-In the matter of the application of: Manuel Albert Carrion aka Manuel Albert Carin. Petitioner(s) Christopher Carin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Manuel Albert Carrion to Manuel Albert Carin. 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 8/14/2018 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. April 26, 2018 Rise Jones Pichon Judge of the Superior Court May 11, 18, 25; June 1, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327864 Superior Court of California, County of Santa Clara-In the matter of the application of: Cleveland Joel Sigh. Petitioner(s) Cleveland Joel Sigh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cleveland Joel Sigh to Lâmurülum Ankhenatenkhut-neb Saï. 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 8/14/2018 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. May 9, 2018 Rise Jones Pichon Judge of the Superior Court May 11, 18, 25; June 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 641871 The following person(s) is (are) doing business as: 1. INTEGRITYSHEK HOLDINGS 2. LIVE2 T R AV E L D E A L S .C O M 3. BEST SYMBOL 4. IMMIGRATION CONSULTANT MANAGEMENT 5. JAMIE’S LUNCHES, 1922 The Alameda, 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): Jamie Walter Alvarezmejia, 1922 The Alameda, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 3/10/2015. This filing is a refile of previous file #FBN640823 with changes. “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/ Jamie Walter Alvarezmejia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 5/02/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 641871 May 4, 11, 18, 25 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 641783 The following person(s) is (are) doing business as: I&M TIRES RECYCLING, 1417 San Tomas Aquino Pkwy Apt #2, San Jose CA, 95130, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Iris Margoth Ramos, 1417 San Tomas Aquino Pkwy Apt #2, San Jose CA, 95130. The registrant began transacting business under the fictitious business name(s) listed above on: 3/17/2017. This filing is a first filing. “I

EL OBSERVADOR | www.el-observador.com 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/ Iris Margoth Ramos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 5/01/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 641783 May 4, 11, 18, 25 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 641655 The following person(s) is (are) doing business as: MAMA LIANG’S, 1390 Saddle Rack St Unit 224, San Jose CA, 95126, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): MAMA LIANG’S INC., 1390 Saddle Rack St Unit 224, San Jose CA, 95126. 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/ Jessica Liang MAMA LIANG’S INC. CEO Article/Registration # C4066909. Above entity formed in the State of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/26/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 641655 May 4, 11, 18, 25 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640764 The following person(s) is (are) doing business as: THE AIRTIGHT GARAGE, 175 Jackson St, 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): Johnny Granado, 385 N 3rd St B-6, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 4/04/2018. 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/ Johnny Granado This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/04/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 640764 May 4, 11, 18, 25 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 641476 The following person(s) is (are) doing business as: C C & A TAX SERVICES, 4898 El Camino Real STE #102, Los Altos CA, 94022, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Claudia Y Pineda, 1075 Space Park Way SPC 133, Mountain View CA, 94043. 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/ Claudia Y Pineda This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/20/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 641476 May 4, 11, 18, 25 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327415 Superior Court of California, County of Santa Clara-In the matter of the application of: Natalya Krakovich. Petitioner(s) Natalya Krakovich has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Natalya Krakovich to Natalya Klein-Atlas. 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 8/07/2018 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. May 1, 2018 Rise Jones Pichon Judge of the Superior Court May 4, 11, 18, 25 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326602 Superior Court of California, County of Santa Clara-In the matter of the application of: Paulina Mendez-Menjivar. Petitioner(s) Paulina Mendez-Menjivar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Paulina Mendez-Menjivar to Paulina Mendez-Fuentes. 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 7/24/2018 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. April 17, 2018 Rise Jones Pichon Judge of the Superior Court

change of name should not be granted on 7/24/2018 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. April 18, 2018 Rise Jones Pichon Judge of the Superior Court May 4, 11, 18, 25 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327437 Superior Court of California, County of Santa Clara-In the matter of the application of: Joanna Spall Fryer. Petitioner(s) Joanna Spall Fryer has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joanna Spall Fryer to Joanna B. Spall. 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 8/07/2018 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. May 1, 2018 Rise Jones Pichon Judge of the Superior Court

May 4, 11, 18, 25 2018

May 4, 11, 18, 25 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326669 Superior Court of California, County of Santa Clara-In the matter of the application of: Jaymi Hahn. Petitioner(s) Jaymi Hahn has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jaymi Hahn to Jaymi Jungmi Hahn. 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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327497 Superior Court of California, County of Santa Clara-In the matter of the application of: Brandy Marie Blumenschein. Petitioner(s) Brandy Marie Blumenschein has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Brandy Marie Blumenschein to Jack Gypsy Saralie Baker. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause,

MAY 25 - 31, 2018 if any, why the petition for change of name should not be granted on 8/07/2018 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. May 2, 2018 Rise Jones Pichon Judge of the Superior Court May 4, 11, 18, 25 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327520 Superior Court of California, County of Santa Clara-In the matter of the application of: Joyce Pauline Lopez. Petitioner(s) Joyce Pauline Lopez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joyce Pauline Lopez to Joyce Pauline Segura. 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 8/07/2018 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. May 2, 2018 Rise Jones Pichon Judge of the Superior Court May 4, 11, 18, 25 2018 Notice of Petition to Administer Estate of Edeltraud Wittmann No.18PR183322 A Petition for Probate has been filed by Peter Wittmann in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Peter Wittmann be appointed as personal representative to administer the estate of the decedent, Edeltraud Wittmann, Edeltraud T.L. Wittmann. The petition requests authority to administer the estate under the Independent

Administer of Estates 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: 7/09/2018 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 repres5entative 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: Shahram Miri 80 Gilman Ave, Suite 27 Campbell, CA 95008 (408)866-8382 May 4, 11, 18, 25, 2018


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