Legal Notices_06/09

Page 1

LEGAL PUBLICATIONS


EL OBSERVADOR | www.el-observador.com

JUNE 9 - 15, 2017

ELECTRONICS ENGINEER Harbor Electronics, Inc. (Santa Clara, CA) is seeking an Electronics Engineer to support the Company’s ongoing quality goals, incl test coverage assessment for new & existing dsgns, dsgn for test (DFT), tools & metrology selection & implementation, dvlpmnt of operational work instructions, operational data gathering, assessment & followup, & customer-facing responsibilities for electrical-rel’d technical matters. Specific job duties include: (i) dvlp & implmnt custom functional test & bench test using flying probe tester; (ii) serve as technical point of contact w/ equipment suppliers; (iii) identify & assess test coverage for new product intro (NPI); (iv) define, propose & implmnt test strategies; (v) generate & maintain key test metrics; (vi) participate in root cause analysis studies; (vii) improve existing processes & procedures; (viii) conduct test program dvlpmnt; (ix) ensure completion & review of all customer supplied post assembly test deliverables; & (x) implmnt test methods to minimize the possibility of non-functional product leaving the Company. Bach’s deg in Electrical or Electronics Eng’g, together w/ 5 yrs of previous progressively responsible work exp in the position offered or rel’d position carrying out test en’g in printed circuit board assembly environments. Must know (thru academic training or work exp) test equipment capabilities & limitations, test methods in general, printed circuit board dsgn & associated tools; statistical concepts. 8:00 a.m. to 5:00 p.m., 40 hrs/wk. All apps & resumes must be submitted via e-mail to careers@harbor-electronics.com & ref “Electronics Engineer”.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv311276 Superior Court of California, County of Santa Clara-In the matter of the application of: Chenglong Wei and Tao Yang. Petitioner(s) Chenglong Wei and Tao Yang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dong Wei to Lucas Wei. 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 09/05/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador,

a newspaper of general circulation, printed in the county of Santa Clara. June 2, 2017 Rise Jones Pichon Judge of the Superior Court June 9, 16, 23, 30, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv310526 Superior Court of California, County of Santa Clara-In the matter of the application of: Charles Albert Good Jr III. Petitioner(s) Charles Albert Good Jr III has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Charles Albert Good Jr III to Charles Albert Good III. 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

CA Faculty Association seeks Northern California Organizing Director. Specifically implements CFA plans in the NorCal region, including 11 campuses, and manages and directs the work of six field representatives assigned to individual campuses, and one student intern coordinator. Position requirements and application instructions visit www. calfac.org 08/15/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 18, 2017 Rise Jones Pichon Judge of the Superior Court June 9, 16, 23, 30, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv310509 Superior Court of California, County of Santa Clara-In the matter of the application of: Julina Pohyar. Petitioner(s) Julina Pohyar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Julina Pohyar to Julina Lily Shaw. 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 08/15/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the

county of Santa Clara. May 18, 2017 Rise Jones Pichon Judge of the Superior Court June 9, 16, 23, 30, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv308778 Superior Court of California, County of Santa Clara-In the matter of the application of: Alicia Arellano Gonzalez. Petitioner(s) Alicia Arellano Gonzalez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alicia Arellano Gonzalez to Alicia Arellano. 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 07/18/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 19, 2017 Rise Jones Pichon Judge of the Superior Court June 9, 16, 23, 30, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv311158

Superior Court of California, County of Santa Clara-In the matter of the application of: Shahrooz and Farnaz M. Rabbani. Petitioner(s) Shahrooz and Farnaz M. Rabbani have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kasra Rabbani to Lucas Kasra Rabbani. 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 08/29/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 31, 2017 Rise Jones Pichon Judge of the Superior Court June 9, 16, 23, 30, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv311282 Superior Court of California, County of Santa Clara-In the matter of the application of: Euekwang Diana Wang. Petitioner(s) Euekwang Diana Wang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Euekwang Diana Wang aka Elizabeth Wang aka Diana Wang to Elizabeth Diana Wang. 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 09/05/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 2, 2017 Rise Jones Pichon Judge of the Superior Court June 9, 16, 23, 30, 2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630301 The following person(s) is (are) doing business R & O Entertainment 3242 Percivale Drive San Jose,

CA 95127, Santa Clara County. Silvia Olivera 3242 Percivale Drive San Jose, CA 95127. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 05/24/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Silvia Olivera June 9, 16, 23, 30, 2017 This statement was filed with the County of Santa Clara on 05/24/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630301 The following person(s) is (are) doing business R & O Entertainment 3242 Percivale Drive San Jose, CA 95127, Santa Clara County. Silvia Olivera 3242 Percivale Drive San Jose, CA 95127. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 05/24/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Silvia Olivera June 9, 16, 23, 30, 2017 This statement was filed with the County of Santa Clara on 05/24/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629585 The following person(s) is (are) doing business Highway Safety Stewards 105 Oak Rim Court #5 Los Gatos, CA 95032, Santa Clara County. Kathryn Harrold 105 Oak Rim Ct #5 Los Gatos, CA 95032. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 05/05/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Kathryn Harrold June 9, 16, 23, 30, 2017 This statement was filed with the County of Santa Clara on 05/05/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630605 The following person(s) is (are) doing business 10,000 Tacos 711 Cannery Place San Jose, CA 95112, Santa Clara County. Isdro Salas 711 Cannery Place San Jose,

CLASSIFIEDS / LEGALS

CA 95112. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 06/05/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Isidro Salas June 9, 16, 23, 30, 2017 This statement was filed with the County of Santa Clara on 06/05/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630599 The following person(s) is (are) doing business Flat Rate Realty Silicon Valley 1710 Old Piedmont Rd San Jose, CA 95132, Santa Clara County. Madison Avenue Inc 1710 Old Piedmont Rd San Jose, CA 95132. This business is conducted by a corporation; registrant has 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.) Deryk Hadle CEO June 9, 16, 23, 30, 2017 This statement was filed with the County of Santa Clara on 06/05/2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv310948 Superior Court of California, County of Santa Clara-In the matter of the application of: Lori Beth McMahon. Petitioner Lori Beth McMahon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lori Beth McMahon to Lori McMahon Heil. 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 08/29/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 25, 2017 Rise Jones Pichon Judge of the Superior Court June 2, 9, 16, 23, 2017

13

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv310763 Superior Court of California, County of Santa Clara-In the matter of the application of: Olivia Elaine Ramirez. Petitioner Olivia Elaine Ramirez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Olivia Elaine Ramirez to Olivia Elaine Molina. 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 08/22/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 22, 2017 Rise Jones Pichon Judge of the Superior Court June 2, 9, 16, 23, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv310951 Superior Court of California, County of Santa Clara-In the matter of the application of: Brandy A. Satchell ( FKA Brandy A. Powell). Petitioner Brandy A. Satchell ( FKA Brandy A. Powell) has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Amari Nevaeh StephensRandolph to Amari Nevaeh Satchell. 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 08/29/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 25, 2017 Rise Jones Pichon Judge of the Superior Court June 2, 9, 16, 23, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME


14

CLASSIFIEDS / LEGALS

NO. 17cv310959 Superior Court of California, County of Santa Clara-In the matter of the application of: Gina Watson. Petitioner Gina Watson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isabell June Martinez to Isabell June Martinez-Watson. 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 08/29/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 25, 2017 Rise Jones Pichon Judge of the Superior Court June 2, 9, 16, 23, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv308502 Superior Court of California, County of Santa Clara-In the matter of the application of: Griselda Munoz. Petitioner Griselda Munoz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Diangelo Martin Munoz Torres to Diangelo Martin Munoz. 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 07/11/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 13, 2017 Rise Jones Pichon Judge of the Superior Court June 2, 9, 16, 23, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17cv311071 Superior Court of California, County of Santa Clara-In the matter of the application of: Hiep Trong Nguyen. Petitioner Hiep Trong Nguyen has filed

a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hiep Trong Nguyen to Kevin Nguyen. 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 08/29/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 30, 2017 Rise Jones Pichon Judge of the Superior Court June 2, 9, 16, 23, 2017

EL OBSERVADOR | www.el-observador.com ness under the fictitious business name or names listed hereon, 12/20/2002 “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.) Kris Vossough June 2, 9, 16, 23, 2017 This statement was filed with the County of Santa Clara on 05/23/2017

June 2, 9, 16, 23, 2017 This statement was filed with the County of Santa Clara on 05/12/2017

Notice of Petition to Administer Estate of Raja Gopal Kuntipuram No.17PR181207 A Petition for Probate has been filed by Parath Kunthipuram in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Parath FICTITIOUS BUSINESS Kunthipuram be appointed as personal representaNAME STATEMENT NO. 630409 tive to administer the The following person(s) estate of the decedent, is (are) doing business Raja Gopal Kuntipuram, Allaccess Law Group 19 Raja Kunpipuram, Raja N. 22nd Street, Suite 205 Kuntipuram. The petition San Jose, CA 95113, requests authority to Santa Clara County. administer the estate Irene Karbelashvili 5919 under the Independent Taormino Avenue San Administer of Estate Act. Jose, CA 95113. This (This authority will allow business is conducted by the personal representaan individual; registrant tive to take any actions has not begun transact- without obtaining court ing business under the approval. Before taking fictitious business name certain very important ORDER TO SHOW or names listed hereon.“I actions, however, the CAUSE FOR CHANGE declare that all information personal representative OF NAME in this statement is true will be required to give noNO. 17cv310565 and correct.” (A registrant tice to interested persons Superior Court of Cali- who declares as true unless they have waived fornia, County of Santa information which he or notice or consent to the Clara-In the matter of she knows to be false is proposed action.) The inthe application of: Gerald guilty of a crime.) dependent administration Robert Pelayo. Petitioner Irene Karbelashvili authority will be granted Gerald Robert Pelayo June 2, 9, 16, 23, 2017 unless an interested has filed a petition for This statement was filed person Files and objection Change of Name with the with the County of Santa to the petition and shows clerk of this court for a Clara on 05/30/2017 good cause why the decree changing names court should not grant the as follows: a. Gerald FICTITIOUS BUSINESS authority. Robert Hipsley aka Gerald NAME STATEMENT A hearing on the petition Robert Pelayo aka Jerry NO. 629913 will be held in this court Robert Pelayo to Jennings The following person(s) as follows: 08/10/2017 at Randolph. THE COURT is (are) doing business 9:00am, Dept. 12, located ORDERS that all persons Mount Peak Group 3235 at 191 North First Street, interested in this matter Kifer Road, Suite 200 San Jose, CA 95113. appear before this court Santa Clara CA 95051, If you object to the granting at the hearing indicated Santa Clara County. of this petition, you should below to show cause, Chenrnin Hu 18918 appear at the hearing if any, why the petition Cabernet Dr. Saratoga, and state your objections for change of name CA 95070, David D. Tsang or file written objections should not be granted on 758 Loyola Dr. Los Altos, with the court before the 08/15/2017 at 8:45 am, CA 94024, Changge Qiao hearing. Your appearance Probate Dept., located at 1001 Woodborough Ct may be in person or by 191 N. First Street, San San Jose, CA 95116, Allen your attorney. If you are Jose, CA 95113. A copy of Chen 25545 Okeefe Ln. a creditor or contingent the Order to Show cause Los Altos, CA 94022, The creditor of the decedent, shall be published at least Chen Family Trust 7622 you must file your claim once a week for four suc- Ridgeline Dr. Dublin, CA with the court and mail a cessive weeks prior to the 94568, Shudan Wu 12316 copy to the personal repdate set for hearing on the Kosich Pl. Saratoga, CA res5entative appointed by petition in El Observador, 95070, Wenge Wu 13089 the court within the later of a newspaper of general Montrose St. Saratoga, either: 1) four months from circulation, printed in the CA 95070, Gongyuan the date of first issuance county of Santa Clara. Qu 1267 Mayberry Ln of letters to a general May 19, 2017 San Jose, CA 95131, personal representative Rise Jones Pichon Abel S. Lo and Christian as defined in section 58(b) Judge of the Superior Lo 20963 Bowhill Ct of the California Probate Court Saratoga, CA 95070, Code, or 2) 60 days from June 2, 9, 16, 23, 2017 and Abraham Lo 20963 the date of mailing or Bowhill Ct Saratoga, CA personal delivery to you FICTITIOUS BUSINESS 95070. This business is of a notice under section NAME STATEMENT conducted by a general 9052 of the California NO. 630224 partnership; registrants Probate Code. Other The following person(s) is have not begun transact- California statutes and (are) doing business Nano ing business under the legal authority may affect and Micro Technology fictitious business name your rights as a creditor. Consultants 228 Hamilton or names listed hereon.“I You may want to consult Ave. #303 Palo Alto CA declare that all information with an attorney knowl94301, Santa Clara Coun- in this statement is true edgeable in California law. ty. Kris Vossough 2602 and correct.” (A registrant You may examine the file Caolina Ave Redwood who declares as true kept by the court. If you City, CA 94061. This busi- information which he or are a person interested ness is conducted by an she knows to be false is in the estate, you may file individual; registrant has guilty of a crime.) with the court a Request begun transacting busi- Allen Chen 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 802 Gilman Ave, Suite 27 Campbell, Ca 95008 (408)866-8382 FICTITIOUS BUSINESS NAME STATEMENT NO. 630234 The following person(s) is (are) doing business Yewon Rice Bakery 1591 Pomeroy Ave Santa Clara, CA 95051, Santa Clara County. Chang S Kim1591 Pomeroy Ave Santa Clara, CA 95051. This business is conducted by an individual, registrant has 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.) Chang S Kim May 26; June 2, 9, 16, 2017 This statement was filed with the County of Santa Clara on 05/23/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629991 The following person(s) is (are) doing business McGaughey Enterprises 3370 Saint Michael Drive Palo Alto, CA 94036, Santa Clara County. Patrick Oleson McGaughey 3370 Saint Michael Drive Palo Alto, CA 94036. This business is conducted by an individual, registrant has 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.) Patrick Oleson McGaughey May 26; June 2, 9, 16, 2017 This statement was filed with the County of Santa Clara on 05/16/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630083 The following person(s) is (are) doing business Bewitching Beauty 1087 Winchester Blvd. San Jose, CA 95128, Santa Clara County. Natalie F Livett 6385 Camino Verde Drive San Jose, CA 95119. This business is conducted by an individual, registrant has 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.) Natalie F. Livett May 26; June 2, 9, 16, 2017 This statement was filed with the County of Santa Clara on 05/18/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630217 The following person(s) is (are) doing business Healthpoint Communications 10 Jordan Avenue Los Altos, CA 94022, Santa Clara County. Armando Valdez 10 Jordan Avenue Los Altos, CA 94022. This business is conducted by an individual, registrant has begun transacting business under the fictitious business name or names listed hereon, 09/27/2007. “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.) Armando Valdez May 26; June 2, 9, 16, 2017 This statement was filed with the County of Santa Clara on 05/23/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629883 The following person(s) is (are) doing business Law Offices of Chen Yang 1658 Morgan Street Mountain View, CA 94043, Santa Clara County. Chen Yang 1658 Morgan Street Mountain View, CA 94043. This business is conducted by an individual, registrant has begun transacting business under the fictitious business name or names listed hereon, 05/12/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Chen Yang May 26; June 2, 9, 16, 2017 This statement was filed with the County of Santa Clara on 05/12/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630147 The following person(s) is (are) doing business Princess Party Supply 896 Commercial Street San Jose, CA 95112, Santa Clara County. Blanca E Aguilar and Angeles M Eliud 1555 East St. James Street San Jose, CA 95116. This business is conducted by a married

JUNE 9 - 15, 2017 couple, registrants has begun transacting business under the fictitious business name or names listed hereon, 05/18/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Blanca E Aguilar May 26; June 2, 9, 16, 2017 This statement was filed with the County of Santa Clara on 05/22/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630208 The following person(s) is (are) doing business Biramix 3000 Scott Blvd #107 Santa Clara, CA 95054, Santa Clara County. Amihay Birenboim and Vered Birenboim 3000 Scott Blvd #107 Santa Clara, CA 95054. This business is conducted by a general partnership, registrants has begun transacting business under the fictitious business name or names listed hereon, 05/19/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Amihay Birenboim May 26; June 2, 9, 16, 2017 This statement was filed with the County of Santa Clara on 05/23/2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV305954 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Francisco Perez. Petitioner(s) Francisco Perez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jazmine Gaeta Perez to Jazmine Perez Gaeta. 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 06/27/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 10, 2017 Rise Jones Pichon Judge of the Superior Court May 26; June 2, 9, 16, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV310576 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Kalpoorniya Vijayakumar. Petitioner(s) Kalpoorniya Vijayakumar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vivaan LNU to Vivaan Loganathan. 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 08/15/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 19, 2017 Rise Jones Pichon Judge of the Superior Court May 26; June 2, 9, 16, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV310573 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Chelsea Morgan Dereck. Petitioner(s) Chelsea Morgan Dereck has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chelsea Morgan Dereck to Chelsea Morgan Raerek. 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 08/15/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 19, 2017 Rise Jones Pichon Judge of the Superior Court May 26; June 2, 9, 16, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV310530


EL OBSERVADOR | www.el-observador.com

JUNE 9 - 15, 2017 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Hau Thi Le. Petitioner(s) Hau Thi Le has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hau Thi Le to Ho Hoang Le. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 08/15/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 18, 2017 Rise Jones Pichon Judge of the Superior Court May 26; June 2, 9, 16, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV307009 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Sinh Thi Ngoc Nguyen. Petitioner(s) Sinh Thi Ngoc Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sinh Thi Ngoc Nguyen to Sinh Thi Ngoc Gotz. 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 08/22/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 22, 2017 Rise Jones Pichon Judge of the Superior Court May 26; June 2, 9, 16, 2017 Statement of Abandonment of Use of Fictitious Business Name NO. 630165 The following person/ entity has abandoned the use of the fictitious business name Brifuns 3765 Tamarack Ln, #78 Santa Clara, CA 95051, Santa Clara Co. Minglin

Yeh and Hsin-Yu Lo 3765 Tamarack Ln, #78 Santa Clara, CA 95051. This business was conducted by a married couple and was filed in Santa Clara County on 03/06/2017 under file no. 627204 Minglin Yeh May 26; June 2, 9, 16, 2017 This statement was filed with the County of Santa Clara on 05/22/2017 SUMMONS On Amended Petition (Family Law) NOTICE TO RESPONDENT (Name): Vicente Marcial AVISO AL DEMANDADO (Nombre): You have been sued. Lo han demandado. Petitioner’s name is: Yesenia Torres Nombre del demandante:

manutención y honorarios y costos legales. Si desea obtener asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpcalifornia. org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.

AVISO; Las órdenes de Case Number (Número restricción están en vide caso): gencia en cuanto a ambos 113FL166381 conyuges miembros de la pareja de hecho hasta que You have 30 CALENDER se despida la petición, se DAYS after this Summons emita un fallo o la corte and Petition are served de otras ordenes. Cualon you to file a Response quier agencia del orden (form FL-120) at the court publico que haya recibido and have a copy served o visto una copia de estas on the petitioner. A letter, ordenes puede hacerlas phone call, or court ap- acatar en cualquier lugar pearance will not protect de California. you. NOTICE: If you cannot If you do not file your pay the filing fee, ask the Response on time, the clerk for a fee waiver form. court may make orders The court may order you affecting your marriage to pay back all or part of or domestic partnership, the fees and cost that the your property, and custody court waived for you and of your children. You may the other party. be ordered to pay support and attorney fees and Exencion De Cuotas: Ai costs. no puede pagar la cuota de presentacion, pida al For legal advice, contact secretario un formulario a lawyer immediately. de exencion de cuotas. La You can get information corte puede ordenar que about finding lawyers usted pague, ya sea en at the California Courts parte o por completo, las Online Self-Help Center cuatas y costos de la corte (www.courtinfo.ca.gov/ previamente exentos a selfhelp), at the California petición de usted o de la Legal Services Web Site otra parte. (www.lawhelpcalifornia. org), or by contacting your 1. The name and address local court or county bar of the court is (el nombre y association. dirección de la corte son): Tiene 30 DIAS CORRIDOS después de haber Surerior Court of Califorrecibido la entrega legal nia, county of Santa Clara de esta Citación y Petición 170 Park Ave para presentar una Respu- San Jose, CA 95113 esta (formulario FL-120) ante la corte y efectuar la 2. The name, address, entrega legal de una copia and telephone number of al demandante. Una carta petitioner’s attorney, or o llamada telefónica o una the petitioner without an audiencia de la corte NO attorney, are: basta para protegerlo. (El nombre, dirección, y número de teléfono del Si no presenta su Respu- abogado del demandante, esta a tiempo, la corte o del demandante si no puede dar órdenes que tiene abogado, son): afecten su matrimonio o pareja de hecho, sus bi- Yesenia Torres enes y la custodia de sus San Jose CA hijos. La corte también 408-439-2334 puede ordenar que pague

Date (Fecha): March 24, filed and served on the 2016 other party. Clerk, by (Secretario, por) S. Angulo Deputy You must notify each other (Asistente) of any proposed extraordinary expenditures at WARNING – IMPOR- least five business days TANT INFORMATION prior to incurring these extraordinary expendiWARNING: California law tures and account to the provides that, for purposes court for all extraordinary of division of property upon expenditures made after dissolution of a marriage these restraining orders or domestic partnership are effective. However or upon legal separation, you may use community property acquired by the property, quasi-commuparties during marriage nity property, or you own or domestic partnership separate property to pay in joint form is presumed an attorney to help you or to be community property. to pay court costs. If either party to this action should die before the ADVERTENCIA jointly held community – INFORMACION property is divide, the lanIMPORTANTE guage in the deed that characterizes how title is ADVERTENCIA: De acuheld (i.e. joint tenancy, erdo a la ley de California, tenants in common, or las propieades adquiridas community property) will por las partes durante su be controlling, and not matrimonio o pareja de the community property hecho en forma conjunta presumption. You should se consideran propiedad consult your attorney if comunitaria para los fines you want the community de la división de bienes property presumption to que ocurre cuando se be written into the re- produce una disolución corded title to the property. o separación legal del matrimonio o pareja de STANDARD FAMILY hecho. Si cualquiera de LAW RESTRAINING las partes de este caso ORDERS llega a fallecer antes de que se divida la propiedad Starting immediately, comunitaria de tenencia you and your spouse conjunta, el destino de or domestic partner are la misma quedará deterrestrained from minado por las cláusulas de la escritura correspon1. Removing the minor diente que describen su child or children of the par- tenencia (por ej. tenencia ties, if any, from the state conjunta, tenencia en without the prior written común o propiedad consent of the other party comunitaria) y no por la or an order of the court. presunción de propiedad comunitaria. Si quiere 2. Cashing, borrowing que la presunción comuniagainst, canceling, trans- taria que registrada en la ferring, disposing of, or escritura de la propiedad, changing the beneficiaries debería consultar con un of any insurance or other abogado. coverage, including life, health, automobile and ORDENES DE RESTRICdisability, held for the benCION NORMALES DE efit of the parties and their DERECHO FAMILIAR minor child or children: En forma inmediata, usted 3. Transferring, encum- y su conyuge o pareja de bering, hypothecating, hecho tienen prohibido: concealing, or in any way disposing of any property, 1. Llevarse de estado real or personal, whether de California a los hijos community, quasi-commu- menores de las partes, nity, or separate, without si los hubiera, sin el the written consent of the consentimiento previo por other party or an order of escrito de la otra parte o the court, except in the una orden de la corte. usual course of business or for the necessities of 2. Cobrar, pedir prestado, life; and cancelar, transferir, deshacerse o cambiar el 4. Creating a nonprobate nombre de los beneficiatransfer or modifying rios de cualquier seguro a nonprobate transfer u otro tipo de cobertura, in a manner that af- tal como de vida, salud, fects the disposition of vehículo y discapaproperty subject to the cidad, que tenga como transfer, without the writ- beneficiario(s) a las partes ten consent of the other y su(s) hijo(s) menor(es); party or an order of the court. Before revocation 3. Transferir, gravar, hipoof a nonprobate transfer tecar, ocultar o deshaccan take effect or a right erse de cualquier manera of survivorship to property de cualquier propiedad, can be eliminated, notice inmueble o personal, ya of the change must be sea comunitaria, cuasi-

comunitaria o separada, sin el consentimiento escrito de la otra parte o una oarden de la corte, con excepción las operaciones realizadas en el curso normal de actividades o para satisfacer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte el destino de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. May 26; June 2, 9, 16, 2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629827 The following person(s) is (are) doing business X2 Cake 4092 Barrymore Dr San Jose, CA 95117, Santa Clara County. Xiaoxiao Huang 4092 Barrymore Dr San Jose, CA 95117. This business is conducted by an individual, registrant has 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.) Xiaoxiao Huang May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 05/10/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630006 The following person(s) is (are) doing business Wokay 10546 Manzanita Ct Cupertino, CA 95014, Santa Clara County. Sudeep V. Yegnashankaran 10546 Manzanita Ct Cupertino, CA 95014. This business is conducted by an individual, registrant has not begun transact-

CLASSIFIEDS / LEGALS ing 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.) Sudeep V. Yegnashankaran May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 05/16/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629554 The following person(s) is (are) doing business Pine Grove Cleaning 1350 State Street Alviso, CA 95002, Santa Clara County. Veronica Beatriz Gonzalez PO Box 317 Alviso, CA 95002. This business is conducted by an individual, registrant has 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.) Veronica Beatriz Gonzalez May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 05/04/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 630000 The following person(s) is (are) doing business 1. DP Capital 2. Mart 2 Go 3. Cash Max 3241 Benton Street Santa Clara, CA 95051, Santa Clara County. Darren D Pham 3241 Benton Street. Santa Clara, CA 95051. This business is conducted by an individual, registrant has begun transacting business under the fictitious business name or names listed hereon., 05/15/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Darren D Pham May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 05/16/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629943 The following person(s) is (are) doing business Speed Carpet Cleaning & Services 870 Saratoga Ave F-210 San Jose, CA, 95129, Santa Clara County. Francisco Javier Corro 2350 Senter Road #30 San Jose, CA 95112. This

15

business is conducted by an individual, registrant has begun transacting business under the fictitious business name or names listed hereon., 05/15/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Francisco Javier Corro May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 05/15/2017

FICTITIOUS BUSINESS NAME STATEMENT NO. 629924 The following person(s) is (are) doing business Abdo Law Group 1580 Aldrich Way San Jose, CA 95121, Santa Clara County. Aliah Abdo 1580 Aldrich Way San Jose, CA 95121. This business is conducted by an individual, registrant has 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.) Aliah Abdo May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 05/15/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629424 The following person(s) is (are) doing business College Nannies Tutors of Santa Clara 4332 Mackin Woods Ln San Jose, CA 95135, Santa Clara County. Mayada Ballou and Ramiz Ballou 4332 Mackin Woods Ln San Jose, CA 95135. This business is conducted by a married couple, registrant has begun transacting business under the fictitious business name or names listed hereon., 04/12/2017. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Mayada Ballou May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 05/02/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629015 The following person(s) is (are) doing business 1. Sonido Clash 2. Quynhspiration 3. QuynhMai Productions 3551 Rowley Drive San Jose,


16

CLASSIFIEDS / LEGALS

CA 95132, Santa Clara County. Quynh-Mai Nguyen 3551 Rowley Drive San Jose, CA 95132. This business is conducted by an individual, registrant has 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.) Quynh-Mai Nguyen May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 04/20/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629506 The following person(s) is (are) doing business 1. Comesinhandy 2. Comes in Handy 1941 Hamilton Ave San Jose, CA 95125, Santa Clara County. Fred Barari 1941 Hamilton Ave San Jose, CA 95125. This business is conducted by an individual, registrant has 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.) Fred Barari May 19, 26; June 2, 9, 2017 This statement was filed with the County of Santa Clara on 05/03/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 629953 The following person(s) is (are) doing business 1. Silicon Valley Chiropractic Center 2. Silicon Valley Spine & Disc 3. Work Place Health Solutions 4. Silicon Valley Integrative Musculoskeletal 5. Silicon Valley Chiropractic and Acupuncture 820 E. El Camino Real Mountain View, CA 94040, Santa Clara County. Shervin Parvini Doctor of Chiropractic a Profesasional Corporation 820 E. El Camino Real Mountain View, CA 94040. This business is conducted by a corporation, registrant has begun transacting business under the fictitious business name or names listed hereon, 04/11/2016 “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.) Shervin Parvini Chief Executive Officer May 19, 26; June 2, 9, 2017 This statement was filed

changing names as follows: a. Chankyu Kang to Jessica Kennedy. THE FICTITIOUS BUSINESS COURT ORDERS that all persons interested in NAME STATEMENT this matter appear before NO. 630077 The following person(s) this court at the hearing is (are) doing business indicated below to show The Original Tax Savers cause, if any, why the peti510 S Mathilda Av, Apt tion for change of name 7 Sunnyvale, CA 94086, should not be granted on Santa Clara County. 08/01/2017 at 8:45 am, Nelly F Herrera and David Probate Dept., located at Herrera 510 S Mathilda 191 N. First Street, San Av, Apt 7 Sunnyvale, CA Jose, CA 95113. A copy of 94086. This business is the Order to Show cause conducted by a married shall be published at least couple, registrant has be- once a week for four sucgun transacting business cessive weeks prior to the under the fictitious busi- date set for hearing on the ness name or names listed petition in El Observador, hereon., 09/17/2001. “I a newspaper of general declare that all information circulation, printed in the in this statement is true county of Santa Clara. and correct.” (A registrant May 11, 2017 who declares as true Rise Jones Pichon information which he or Judge of the Superior she knows to be false is Court May 19, 26; June 2, 9, guilty of a crime.) 2017 David Herrera May 19, 26; June 2, 9, ORDER TO SHOW 2017 This statement was filed CAUSE FOR CHANGE OF NAME with the County of Santa Clara on 05/18/2017 NO. 17CV309941 Superior Court of CaliORDER TO SHOW fornia, County of Santa CAUSE FOR CHANGE Clara-In the matter of the OF NAME Petition of: Pedakapu Jami. Petitioner(s) PeNO. 17CV306793 Superior Court of Cali- dakapu Jami has filed fornia, County of Santa a petition for Change of Clara-In the matter of Name with the clerk of the Petition of: Margaret this court for a decree Anderson. Petitioner(s) changing names as folMargaret Anderson lows: a. Pedakapu Jami has filed a petition for to Anil Jami. THE COURT Change of Name with the ORDERS that all persons clerk of this court for a interested in this matter decree changing names appear before this court as follows: a. Margaret at the hearing indicated Kristy Anderson to Mar- below to show cause, garet Kristy Ferreira. THE if any, why the petition COURT ORDERS that for change of name all persons interested in should not be granted on this matter appear before 08/08/2017 at 8:45 am, this court at the hearing Probate Dept., located at indicated below to show 191 N. First Street, San cause, if any, why the peti- Jose, CA 95113. A copy of tion for change of name the Order to Show cause should not be granted on shall be published at least 07/11/2017 at 8:45 am, once a week for four sucProbate Dept., located at cessive weeks prior to the 191 N. First Street, San date set for hearing on the Jose, CA 95113. A copy of petition in El Observador, the Order to Show cause a newspaper of general shall be published at least circulation, printed in the once a week for four suc- county of Santa Clara. cessive weeks prior to the May 10, 2017 date set for hearing on the Rise Jones Pichon petition in El Observador, Judge of the Superior a newspaper of general Court circulation, printed in the May 19, 26; June 2, 9, county of Santa Clara. 2017 May 16, 2017 Rise Jones Pichon ORDER TO SHOW Judge of the Superior CAUSE FOR CHANGE Court OF NAME May 19, 26; June 2, 9, NO. 17CV310035 Superior Court of Cali2017 fornia, County of Santa ORDER TO SHOW Clara-In the matter of the CAUSE FOR CHANGE Petition of: Guadalupe OF NAME Cruz. Petitioner(s) NO. 17CV309968 Guadalupe Cruz has filed Superior Court of Cali- a petition for Change of fornia, County of Santa Name with the clerk of Clara-In the matter of this court for a decree the Petition of: Chankyu changing names as folKang. Petitioner(s) lows: a. Guadalupe Cruz Chankyu Kang has filed to Rachel Olais. THE a petition for Change of COURT ORDERS that Name with the clerk of all persons interested in this court for a decree this matter appear before with the County of Santa Clara on 05/15/2017

EL OBSERVADOR | www.el-observador.com this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 08/01/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 12, 2017 Rise Jones Pichon Judge of the Superior Court May 19, 26; June 2, 9, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV310276 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Rajdeep Singh. Petitioner(s) Rajdeep Singh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rajdeep Singh to Sundeep S Tugnait. 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 08/08/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 16, 2017 Rise Jones Pichon Judge of the Superior Court May 19, 26; June 2, 9, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV307164 Superior Court of California, County of Santa Clara-In the matter of the Petition of: David Ivanovich Bitchenov. Petitioner(s) David Ivanovich Bitchenov has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. David Ivanovich Bitchenov to David I Bisenti. 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

08/15/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 16, 2017 Rise Jones Pichon Judge of the Superior Court May 19, 26; June 2, 9, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV310236 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Charles James Unlock. Petitioner(s) Charles James Unlock has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Charles James Unlock to Unlock. 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 08/08/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 15, 2017 Rise Jones Pichon Judge of the Superior Court May 19, 26; June 2, 9, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV310238 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Courtney Lee Alaimo. Petitioner(s) Courtney Lee Alaimo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Courtney Lee Alaimo to Countess Courtney-Lee. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 08/08/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause

shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 15, 2017 Rise Jones Pichon Judge of the Superior Court May 19, 26; June 2, 9, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV309226 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Khang Nguyen. Petitioner(s) Khang Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Khang Nguyen to John Nguyen. 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 07/25/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 27, 2017 Rise Jones Pichon Judge of the Superior Court May 19, 26; June 2, 9, 2017 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV310316 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Jeffrey Ronald Evert. Petitioner(s) Jeffrey Ronald Evert has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jeffrey Ronald Evert to Jeffrey Ronald Burnside. 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 08/15/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador,

JUNE 9 - 15, 2017 a newspaper of general circulation, printed in the county of Santa Clara. May 16, 2017 Rise Jones Pichon Judge of the Superior Court May 19, 26; June 2, 9, 2017

true information which he or she knows to be false is guilty of a crime.) Maryam Kalami May 12, 19, 26; June 2, 2017 This statement was filed with the County of Santa Clara on 05/082017

FICTITIOUS BUSINESS NAME STATEMENT NO. 629656 The following person(s) is (are) doing business Splended Feet 8620 San Ysidro Ave #124 Gilroy, CA 95020, Santa Clara County. Richard Chue 710 West 8th Street Gilroy, CA 95020. This business is conducted by an individual, registrant has begun transacting business under the fictitious business name or names listed hereon, 05/08/2017 “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Richard Chue May 12, 19, 26; June 2, 2017 This statement was filed with the County of Santa Clara on 05/09/2017

FICTITIOUS BUSINESS NAME STATEMENT NO. 629254 The following person(s) is (are) doing business Hills Dental 1002 S De Anza Blvd, #D San Jose, CA 95129, Santa Clara County. Rachana Vyas DDS Inc 1002 S De Anza Blvd, #D San Jose, CA 95129. This business is conducted by a corporation, registrant has begun transacting business under the fictitious business name or names listed hereon, 04/17/2017 “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Rachana Vyas President May 5, 12, 19, 26, 2017 This statement was filed with the County of Santa Clara on 04/27/2017

FICTITIOUS BUSINESS NAME STATEMENT NO. 629344 The following person(s) is (are) doing business New Vinh Thanh Jewelry 1111 Story Rd #1070 San Jose, CA 95122, Santa Clara County. Jian Ye 3059 Beckley Drive San Jose, CA 95135. This business is conducted by an individual, registrant has begun transacting business under the fictitious business name or names listed hereon, 06/01/2012 “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Jian Ye May 12, 19, 26; June 2, 2017 This statement was filed with the County of Santa Clara on 04/28/2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV309803 Superior Court of California, County of Santa Clara-In the matter of the Petition of: Lawrence Tram and Alyson Soeung. Petitioner(s) Lawrence Tram and Alyson Soeung have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maile Ava Grace Domingo to Maile Ava Grace DomingoTram. 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 08/08/2017 at 8:45 am, Probate Dept., located at 191 N. First Street, San FICTITIOUS BUSINESS Jose, CA 95113. A copy of NAME STATEMENT the Order to Show cause NO. 629639 shall be published at least The following person(s) is once a week for four suc(are) doing business Am- cessive weeks prior to the ethyst Family Acupuncture date set for hearing on the 1307 S. Mary Ave Suite petition in El Observador, 205 Sunnyvale CA 94087, a newspaper of general Santa Clara County. circulation, printed in the Maryam Kalami 1451 county of Santa Clara. Regalo Ct. San Jose, CA May 8, 2017 95128. This business Rise Jones Pichon is conducted by an Judge of the Superior individual, registrant has Court begun transacting busi- May 12, 19, 26; June 2, 9 ness under the fictitious 2017 business name or names listed hereon, 05/08/2017 “I declare that all information in this statement is true and correct.” (A registrant who declares as


PUBLISHING LEGAL NOTICES SINCE 1988

www.el-observador.com FOR PUBLICATIONS OF 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


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