Chance to have a family treasure valued

Transcription

Chance to have a family treasure valued
Answers
4 students
returning to
school
The parents of children who
Del Grande Properties
'Willful" element in code
enforcement is hard to prove
(Part 2 of a series of three stories)
By Pat Safford
It all started with the storage of vehicles on a vacant lot at 24 Dillon Avenue. After the city received a
complaint they investigated and “initiated a criminal enforcement proceeding” against Paul Del Grande,
co-owner of PDG Auto Parts, Inc. on East Campbell Avenue. And that started the problem that has stymied
the city since it began on May 24, 1988. Citizens facing criminal proceedings are afforded all legal protections. And Del Grande’s attorneys
argued this successfully in the latest contempt action (the third) filed against the business owner by City
Attorney William Seligmann on May 12, 2006. Del Grande’s attorney Robert Sturges argued at hearings on 7-10-06 and 8-21-06 that the contempt
proceeding against his client should be dismissed because “the city’s declarations failed to aver defendant’s
conduct was willful.” Santa Clara County Superior Court Judge Thomas C. Edwards agreed and dismissed the charges against
Del Grande. The Judge later approved Seligmann’s motion for a new trial on 4-05-07 with leave to amend
the city’s complaint and reinstated the contempt citation pending trial.
In dismissing the charges stemming from a 1999 court order, Judge Edwards ruled that the issues have to
be narrowly framed for the Court. The city must show that Del Grande was able to comply with the order but
was willful and contemptuous with his refusal or had disinterest in complying with the court order, “beyond
a reasonable doubt.”
Judge Edwards explained his reasoning. The defendant, he said, “is facing a possible jail term, a $1,000
fine and spending several days in court. I think that would be sufficient prejudice in anybody’s book.”
So far the city has not filed for a new trial and Seligmann is looking
for another way to get Del Grande’s vehicle littered property cleaned
out. Before Del Grande purchased the five lots surrounding his property
on Dillon Avenue in 1985 he already had vehicles parked on 24 Dillon
with the permission of the then owner, Azalea Shaw, who had a
residence next door. When the code enforcement action began he was
the property owner.
Apparently it is not a violation of the state Department of Motor
Vehicles code if a vehicle is parked with the permission of the property
owner. At present Del Grande estimates he has about 80 vehicles
parked on his lots, including those visible on East Campbell Avenue.
So far the court has ordered Del Grande to cease use of property
at 24 Dillon for vehicle storage on September 16, 1988. The city later
dismissed that action when the defendant signed his first agreement
William Seligmann
(stipulation) with the city. At 24 Dillon there were to be no more than
15 vehicles, all operable and registered with the DMV. No trucks or
commercial vehicles were allowed and the rubbish free property was to have no other use.
In April of 1999 the city again filed for a judgment and order for 24 and 34 Dillon as well as 530-600
East Campbell Avenue. The new stipulation, in part, called for Del Grande to provide the city with an
inventory of all vehicles; for calendar year 1999 he was to remove a minimum of five automobiles per
month; all vehicles were to be registered as operable by the state DMV and after January 1, 2000 no more
than 10 vehicles were to be parked, or located outside the auto parts building overnight, between 6 p.m. and
8 a.m. This agreement was signed by Del Grande and his then attorney R.C. Ackerman as well as by City
Attorney Seligmann and Superior Court Judge John F. Herlihy.
(Continued on page 5)
will be starting kindergarten
or middle school often have
questions but don’t know how to
get answers before school begins.
There are multiple ways for
Campbell Union School District
(CUSD) families to get answers. Following are answers to some
frequently
asked
questions.
For more details, phone 408364-4200,
email Ask_Us@
campbellusd.org or visit the web
site at www.campbellusd.org.
Q: When is the first day of
school?
A: For CUSD’s students, the
first day of school is Monday,
August 23, 2010.
Q: How do I find out about
school hours, lunch prices, bus
schedules, or other operational
issues?
A: This kind of “Back to School”
information is available on the
CUSD web site at http://www.
campbellusd.org/firstday.php. It
is also available by contacting the
school directly.
Q: How do I find out my
child’s room assignment or class
schedule?
A: Elementary School: Parents
of elementary students can find
out which classroom they report
to by referring to the Tentative
Class Assignments posted at the
school office, after 5 p.m., on
Friday, Aug. 20. Middle
School:
Students
receive
Tentative
Class
Schedules when they attend
the middle school’s orientation
session and hand in their
Emergency Information form. Q: Does my child’s school offer
childcare?
A: All of our elementary
(Continued on page 7)
Chance
to have
a family
treasure
valued
Campbell Historical Museum
and Ainsley House will be hosting
an Appraisal Fair on Sunday,
September 12 from 1 to 4 p.m.
at the museum firehouse at 51 N.
Central Avenue
The
Slawinski
Auction
Company is providing their
expertise for the event where they
will appraise up to three items.
Albums, clothing, coins and dolls
cannot be accommodated at this
event but pictures of up to three
pieces of furniture are okay.
Owner Bob Slawinski, Sr.
cautions that there are many
advertisements
“out
there”
seeking jewelry and particularly
gold and that not all buyers are
legitimate. At this event there will
be gold scales on hand so that
participants can actually see the
value.
His company also does charity
auctions for many organizations.
Slawinski emphasizes that his
company is not only here to buy
goods but to help folks determine
the authenticity of family items
and collectibles. His goal is to
spend a few minutes with each
client which may determine a
limit on the number of persons
being accommodated.
Donation for the event is $20
for one item, $25 for two, and $30
for three.
Tickets are available at the
door and all proceeds will benefit
the Campbell Historical Museum
and Ainsley House Foundation.
Among hundreds attending the fourth annual Day of Remembrance at
History Park were, from left, Jean Borst, Rita Fletcher, Daphne Depold,
Melvin Fletcher and Dorothy Perry. The Fletchers and Depold are Campbell
residents. All are members of the Bay Area chapter of the World War II War
Brides Association. The group meets monthly at a restaurant in Campbell.
(See Back to 1945 story on page 6)
Local
Campbell Express, August 18, 2010 - page 2
Letter to
the Editor
Police Report
A residence on N. Central was entered by an unknown person and
camera equipment and a laptop were taken.
On So Bascom Avenue, an unknown suspect broken windows on
three cars and removed property from each.
A lock was “picked” on a vehicle on Cherry Lane and property was
taken.
By removing a screen on a bedroom window on Budd Avenue, a
thief was able to enter an apartment and take a laptop.
When contacted on a loud music complain this 22 year old man
was found to have a no bail warrant and was booked into jail.
A briefcase was taken from a car of W. Campbell Avenue when the
thief smashed a window.
An unknown person took a bicycle on San Tomas Acquino Road.
Causing a disturbance on Central Avenue at Campbell Avenue after
2 a.m., this 25 year old was determined to be too intoxicated to care for
himself and booked into jail.
A woman and two men were booked into jail on Friday evening
near Rose Court. The woman was under the influence, associated with
electricity theft and in possession for sales of methamphetamine. One
of the men was a parolee at large, associated with electricity theft,
sales of methamphedomine and in possession of a blow gun. The third
suspect had an outstanding felony warrant and had a billy club.
A satellite radio was taken from an unlock Subaru on Ensenada
Drive.
A purse snatch occurred on W. Rincon Avenue and Virginia St.
about 4 p.m. last Friday. A man pulled the purse away from a woman
and then fled to a waiting vehicle driven by a second man.
A 21 year old observed with a knife at Campbell Park. He was
possibly carving into the wood bridge. Police determined it was a
gravity knife and that the owner was intoxicated. He was booked.
A 41 year old who concealed two bottles of vodka in his waistband
and left a store on S. Bascom was
located by Campbell PD. He was
determined to be too intoxicated
to care for himself and booked.
Two men, ages 20 and 10 tried
to flee from police at McGlincy
and Cristich. One was determined
to be DUI and the second was
cited and released for being in
possession of alcohol in a vehicle.
A man was arrested for
prowling and driving on a
suspended
driver’s
license.
He had been seen looking into
vehicles and checking door
handles at Campbell and Union
Avenues.
CAMPBELL
EXPRESS
www.campbellexpress.net
Editor: Sally Howe
[email protected]
John Salomon Advertising
Layout – Alex Collins, Darryl
Beckham
Contributors:
Brent Evans
Lance Ferguson
Michelle Jones
Sonya Paz
Jake Rose
Bob Sneed
A week ago some of us
boarded a Royal Coach Tours bus
to see Beach Blanket Babylon in
San Francisco. I don’t know the
explanation but the bus was 45
minutes late to arrive, causing
the 56 waiting passengers
considerable consternation. We
missed the first part of the show.
Upon our return, I called the bus
company and was immediately
responded-to with an apology—
even though the lady (Cindy) on
the end of the line didn’t have a
clue as to what had happened.
She called back one time to get
more information. A day later I
received a call from a gentleman
representing the company. I told him the event had been a
fundraiser for the Carol of Lights,
our free holiday event for kids in
downtown Campbell. I asked that
we be reimbursed for the time
the bus was late, but that I also
thought a goodwill gesture would
be to make a donation to the
event. Well, folks, Royal Coach
Tours came through in style…
they not only gave us a refund
for the time, but they also made
a very generous donation to the
Carol of Lights. See, I told you
there are good people out there!
--------- Every three months, without
fail, Bob and Bernice (Red)
Weber, bring me an announcement
about the Campbell High School
alumni lunch at the Elks Club in
San Jose. They are pretty sure
it’ll get in the paper, because
while, sure, my kids went to
Campbell High, but also Bob
is a former Campbell Express
employee and it helps to know
people in “high” places. The next
reunion (and ALL Campbell High
grads, as well as their friends
and neighbors are welcomed)
is Friday, September3. Grads
start coming around 11 a.m. and
can stay till 2 p.m. to make your
reservation send to Jean Enfantino
at 924 S. Baywood Ave, San Jose
95128. Oh, if you send it now, it’s
$17 but if you wait to pay at the
door, it’s $20. Deadline is August
30.
--------- A little birdie told me that our
local Kohl’s Department store,
who are big into charity giving,
has scheduled a giveaway of
clothing to needy kids. Thank
you, Kohl’s.
--------I view it as a shame that our
county board of supervisors is
considering insisting that “pit
bulls: be neutered. I taught dog
training classes for many years
and many pit bulls came through
our classes—of course, the people
who are smart enough to enroll in
classes taught by dog clubs are
usually smart enough to know
that there’s no point in going
through raising a litter of puppies
without a good reason. It’s a ton
of work and if you do it right,
not much profit. I wonder if the
supervisors would offer pit bull
owners a chance to “prove” their
dogs had a good temperament
by going through a training class
and award them a good citizen
certificate, might that could make
a difference. Knowing how dog
trainers are multi-talented, betcha
they’d also persuade owners to
neuter their pets without it being
mandatory.
Printing & Promotional Products
FREE - 500 Business Cards
(A $37.50 value) with your order of $250.00 or more
(Offer not valid with special pricing or sale priced items - call for details)
Call today and come visit our new office @
155 E. Campbell Ave, Ste 112, Campbell CA
408-792-7566 - [email protected]
www.PromotoMarketing.com
A non-denominational Bible teaching church
working to preserve the Home and Family
HOME
Calend
CHURCH
ar
WINCHESTER
BLVD
Published weekly by
Sally H. Howe
334 E. Campbell Ave.,
Campbell, CA 95008
Phone: 408/374-9700
Fax: 408/374-0813
Periodicals postage paid at
the Post Office in
Campbell, California
under the act of March 3, 1979,
General Circulation
Decree Numbers 96461 and
541032
Periodicals Postage paid at
Campbell, California
Publication Number
(UPS 086-440)
Postmaster: Send address
corrections to:
CAMPBELL EXPRESS
334 E. Campbell Ave.
Campbell CA 95008
408/374-9700
Fax 408/374-0813
When the local group of
WW II war brides was formed
we looked for a restaurant where
we could have lunch and visit
together, and sometimes have a
speaker.
To begin with nothing
worked very well; establishments
would offer us space in an open
restaurant or would charge a large
fee for a private room. This was
difficult for a group of volunteers
with no treasury.
All that changed when we met
Larry Donnolly, the manager of
the Hickory Pit in Campbell.
Larry not only welcomed
us but has allowed us to use
a separate room and let our
committee members come in and
decorate for special occasions.
His staff is friendly and greets us
all when we come in and actually
join in some of our celebrations.
What began as a small group
has grown to 35 to 45 members
each time. Larry has often brought
in more tables as we needed them.
For the last five years, once a
month, Larry and his staff have
helped us honor our veterans and
welcomed the war brides from all
over the world. A big thank you to Larry
Donnolly and the staff of the
Hickory Pit from the members
and families of the Bay Area
chapter of the World War II War
Brides Association.
Jean Borst
Note: Jean, along with
Dorothy Berry, are the founders
of the war brides group. Larry
and his bride Cindy are the
proprietors of the popular
restaurant on East Campbell
Avenue.
Here’s With
Howe
Sally Howe
x
Worship
Services:
HWY
280
MOORPARK AVE
HWY
880
Sunday
9 am and 11:15 am
HAMILTON AVE
LATIMER AVE
CAMPBELL AVE
408
• Singles
• Bible Classes
• Children’s Church
• Youth
• Christian Scouting
Program
• Chinese Ministry
• Spanish Ministry
• Ethiopian Ministry
370-1500
1711 S. Winchester Blvd. Campbell
www.thehomechurch.org
MEMBER EVANGELICAL COUNCIL
FOR FINANCIAL ACCOUNTABILITY
Local
Campbell Express, August 18, 2010 - page 3
Jake’s Crossword Puzzle
Theater Events
This is Part Two of last week’s
column on Neanderthals. The first
Neanderthal fossil skeleton, that
was recognized as different from
modern human skeletons, was
discovered in Germany in 1856.
Neanderthals
(or
Neanderthals) walked upright,
and had hands, feet and body
forms similar to early modern
humans. They
had
more
powerfully built arms, legs and
torsos; and powerful teeth and
jaws. They used their teeth as
tools for holding and stripping
things. their voices were high
pitched and nasal, not the baritone
grunts we normally associate with
cavemen.
After 150 years of scientific
arguing about their origins, DNA
studies have finally concluded
that Neanderthals are a subspecies of homo sapiens, but they
eventually lost out to their more
culturally advanced cousins, (us).
The common ancestor of
humans and Neanderthals lived in
Africa around 550,000 years ago.
At that time the ancestors of the
Neanderthals moved north to what
are now Israel and Iraq. Several
groups then turned west toward
Germany, France and Spain.
Other groups turned east toward
Middle Europe and Russia. OUR
ancestors, meanwhile, stayed
Africa until about 100,000 years
ago before beginning their spread
over the entire earth.
Neanderthals were more
muscular than we are, and their
skulls were flatter, with broad
noses and pronounced ridges
above the eyes, which is why they
look primitive to us. Since 1856
about 400 Neanderthal skeletons,
including males, females and
Love is in the Air
Fun Times Singers
FunTimesSingers.org
August 20, 21 7:30 p.m.
Rent
City Lights Theater
Company
Citc.org
July 22- August 29
The Merchant of Venice
Shady Shakespeare
www.shadyshakes.org
July 30 –Sept. 3
Across
1. Unless something happens
8. Its capitol is Stockholm
14. Property receiver
15. Germless
16. Bodyguard to the British
Monarch
18. Egg on
19. Decay or decompose
20. "C'___ la vie!"
21. Low lit
23. Calm
26. Thoroughfare
27. Camping gear
28. "___ of Eden"
31. Infomercials, e.g.
32. Fertilizer ingredient
33. Rupture
35. Coalmine supports
37. Interior of a country
38. Liveliness
39. Speakeasies
40. Diamonds, slangily
41. Border lake
42. Charge
43. Applaud
44. Pink Ladies' musical
46. Lacks, briefly
47. Downed a sub, say
50. Go downhill fast?
51. Food for sea urchins
52. Cats and dogs, e.g.
58. Sot
59. Ragwort and Groundsel genus
60. High rank in India
61. Female adept
9. Quench, as a whistle
10. Big time
11. Acute
12. "Desire Under the ___"
13. Home, informally
15. Chortle
17. Hippodrome, e.g.
21. Cover, in a way
22. First-aid item
23. Dribble
24. Exigencies
25. Count, now
27. "Iliad" city
29. A crawl
30. Destroyer, in Navy slang
32. Provoker
33. Bring on
34. Skilled or proficient
36. Arrogant, as a dandy fop
37. Foal's mother
39. Alkaline
42. An ascetic mendicant
43. More tranquil
45. C4H8O2, e.g.
46. "Die Lorelei" poet
47. Annexes
48. Spelling of "Beverly Hills 90210"
49. Arab chieftain
51. Base of a genuflect
53. Armageddon
54. Caribbean music with waves
55. Beast of burden
56. Fleur-de-___
57. "Help!"
Much Ado About
Nothing
Shady Shakespeare
[email protected]
August 6 – Sept. 5
Light in the Piazza
TheatreWorks
www.theatreworks.org
August 25- September
19
The Music Man
South Bay Mjusical
Theatre
www.SouthBayMT.com
September 25- October
16
Fly By Night
Theaterworks
Theatreworks.org
August 10-22
Black Pearl Sings
San Jose Rep
SJRep.com
September 2 – 26
(Answers from last week)
Down
1. Breathalyzer attachment
2. Amber, e.g.
3. Circus spokesman
4. Shared a tale
5. Artisan woodwork
6. Call for
7. Jewel
8. Affirm
First Day of School
City LightsTheater
Company
Citc.org
September 23 – October
24
[email protected]
infants, have been discovered in
the Middle East, Europe and Asia
though none in Africa.
They were the first human
species to live outside the
temperate zone. At first they
used very simple general purpose
tools made of stone flakes. They
had brains as large as modern
humans' brains at birth, and larger
than modern humans’ as adults,
They lived in families, later took
care of their elderly and sick, and
buried their dead.
As their culture advanced,
their tools began to be created
for specific tasks rather than allpurposes—and they began to
whittle spears and arrows, and use
bone and antler as raw materials. They lived into their thirties,
finally began to use body paint and
jewelry made of painted seashells.
They created beautiful pictures of
animals painted on cave walls,
and a recent find in France appears
to be a purposefully chipped out
sculpture of a Neanderthal face.
It is not known whether they
had a language, although four
letter-like symbols arranged
in a horizontal row have been
found on a cave wall along with
Neanderthal artifacts in southern
France. Humans and Neanderthals
co-existed for about 10,000 years. They interbred with humans, and
we have between 1 and 4% of
Neanderthal DNA in our DNA.
Neanderthals died out around
28,000 years ago; it is clear that
they lived well beyond their
capacity to fend for themselves,
meaning that they lost the
competition for food with modern
homo sapiens. The last survivors
lived in seaside caves in Gibraltar,
surviving on fish.
Par 4 For Murder
Gibsonhouse Mystery
Performers
Bella Mia Ristorante
Www.bellamia.com
Friday, September 17
Reservations required
$
$
Enter for a Chance to Win a
FREE Home Solar System
and save thousands of dollars on electricity!*
Enter now at RealGoodsSolar.com or call 800-760-9700
no purChasE nECEssary—Ends sEptEmbEr 15, 2010
Official Sponsor
$
$
NO PURCHASE NECESSARY. Certain restrictions apply. For Eligibility & Official Rules, go to www.RealGoodsSolar.com or call 1-800-760-9700.
*Savings depend on current electricity usage and utility rate schedule.
Local
Campbell Express, August 18, 2010 - page 4
Campbell FFA rocks at the 2010 County Youth Fair!
Most people have heard of
sheep shearing, but what about
goat or steer shaving?
As part of the Campbell
Chapter of Future Farmers of
America, the only surviving FFA
Chapter in the Silicon Valley,
twenty Westmont High School
students spent their summer
preparing
themselves,
their
animals and their individual
projects to show at the 2010
Santa Clara County Youth Fair. We are proud to report that our
FFA Chapter took home many
prestigious awards for Market
Show,
Showmanship
(both
Novice and Advanced) and Still
Projects. v
Led by teacher Dave Duarte,
and assisted by several Campbell
FFA Boosters (WHS Agricultural
Science program families, friends
and alumni), the students came
to the “Ag Farm” twice weekly
to work with and prepare their
animals for the Fair. Students learned not only
grooming skills but also how to
show their animals, from rabbits
to steer, and what the Market and
Showmanship judges would look
for. As Senior Chris Ferkel stated,
“The jackpot shows!”
Our top Campbell FFA
Livestock Awards went to
Chris Ferkel for Advanced
Steer Showmanship Champion
and Grand Champion Market
Steer, Kirsten Peck for Grand
Reserve
Champion
Market
Steer, Sydney Kuster-Taberes for
Grand Champion Market Goat,
Alyssa Berry and Brad Miller
for First Place Market Lambs in
their respective weight classes,
Priscilla Serrano for First Place
in Novice Showmanship and
Reserve Champion Lamb, and
Danyelle Moody and Jerid Smith
for First Place Market Hogs in
their respective weight classes. Eleven
Campbell
FFA
Members also took home
divisional First Place, Star Blue
or Best of Section Awards for
their individual Still Project
submissions:
Devin
Angel
(Agriculture), Lauren Bargas (2D
Artistic Project and Scrapbook),
Haley Chappell (Cake), Chris
Ferkel (Educational Display
- Steer), Margaret Flanders
(Photography), Nicholas Holquin
(Models), Sydney Kuster-Taberes
(2D Artistic Projects), Annie
Lindstrom (2D Artistic Projects
and Creative Arts & Crafts),
Brad Miller (Educational Display
- Lamb), Danyelle Moody
(Meringues), and Kirsten Peck
(Cake).
Campbell
FFA
Second
Placements went to: Lauren
White for Second Place Novice
Steer Showmanship and to Nick
From Linda Lauren Bargas
Arechiga (Photography), Jennifer
Faull (Vegan Cookies) and
Sydney Lindquist (2D Artistic
Project and Scrapbook) for their
Still Project submissions.
Having just completed her
third year in the program, WHS
Senior Jennifer Faull sums it
up the best, “I believe all the
young adults involved in the FFA
will have a very bright future!” Our future looks bright indeed
with Campbell FFA members
learning to be the future leaders
of America. We look forward to
welcoming our new Greenhand
class soon!
Campbell Business Directory
LOW-TOXIC SOLUTIONS
Carpet
Vinyl
Laminate
Hardwood
535 B Salmar Ave.
Campbell
Behind Fry’s
408/871-0792
A-1 Pool Removal
ANTS - FLEAS - SPIDERS - BEES
RATS - MICE - ROACHES
TERMITES …and many more?
KILLROY
PEST CONTROL
- Residential or Commercial
- Bi-Monthly or Quarterly Service
- Termite Inspections & Repairs
- Yard & Garden Spraying
- Weed Control - Tree Spraying
888-Killroy
408
378-0441
LOS GATOS – CAMPBELL
0/00
PROTECTING YOUR HEALTH
& PROPERTY SINCE 1956
408-583-3555
[email protected]
Call Viking Property Management
today. We'll help take the stress
out of income property ownership.
Mosquito Abatement
Program
Drain water and treat
pool
Very low price
If you cannot afford, will
drain for free
Call Terry for Details
408-978-2903
Lic# 618640
LET’S TALK
DOLLS
Chamber of Commerce
Golf
Tournament
Glenda Rasmussen-Owner
329 E. CAMPBELL AVE.
In the Courtyard
Thursday, August 26
Cinnabar Hills
Golf Club
378-1937
www.letstalkdolls.com
HOURS: 11:00 – 4:00 WED-SAT
1:00 – 4:00 SUN
CLOSED MON & TUES
Shotgun scramble
Lunch and dinner
Sponsor a hole-makeup a
foursome!
We feature a large
selection of dolls
from around the
world.
408 378 6252
“THE RENTAL PLACE”
RENTAL CENTERS
1300 S./Main St., Milpitas CA 95035
(408) 263-7368
2550 Lafayette St, Santa Clara CA 95050
(408) 727-0822
96 E. Main St. Morgan Hill, CA 95037
(408) 779-7368
Family Owned Since 1945
354 E. Campbell Ave.
Campbell, CA 95008
408-379-7474
Scottish Irish Welsh
Imports
Broken Acorn
Professional IT Company
Full Business Services
Back Office Management
Website/Database Development
Windows Servers / Apple Xserves
Home Support, Virus Removals
Installations, Networking
Apple Experts: iPad, iPhone
MacBook Pro, Mac Mini & more
408.637.1306
brokenacorn.com
*Local Campbell Business*
For 16 years
Your Campbell
Neighborhood’s
Reliable Auto Shop
Featuring Free Check
Engine Diagnostic and
Repair Center
861 Camden Ave #1
Campbell
408-866-6661
Celtic Shoppe
900 Dell Ave., Campbell CA 95008
(408) 378-4921
Miller’s
Automotive
Your Ad Here!
Call John Salomon
408-206-4720
Local
Simply
Financial
Planning
Campbell Express, August 18, 2010 - page 5
Del Grande
(Continued from page 1)
with Karl Leal
Paralyzed by Too Many Choices
Last night I was reading a
consumer magazine article on
multi-vitamins. They categorized
them according to age categorizes.
I was surprised and saddened to
see I fell into the “Seniors 50+”
category.
I think many people think
and manage their finances as if
they are young until some event
changes their perspective. The
event could be the big Five-O
birthday. It could be getting the
AARP membership application
in the mail. For many, a thought
passes through their brain for the
first time, that they might want
to retire some day before they
have to buy their first box of adult
diapers.
Retirement savings options
can certainly be confusing.
Many 401(k) plans offer so
many different investments it’s
easy to suffer analysis paralysis.
If the employer doesn’t offer a
retirement plan and the employee
has to open their own IRA for
retirement savings it can get even
worse. Now you have to pick and
brokerage house and investments.
How does the average employee
pick what’s right for them?
As I usually do, I recommend
hiring a professional. The
organization that I most often
see suggested is NAPFA (www.
napfa.org). NAPFA, stands for
National Association of Personal
Financial Advisors. NAPFA
advisors are Fee-Only. They
only get paid by the client and
not through commissions. Many
NAPFA advisors can be hired on
an hourly basis, to address, only
what you need them to address.
For the sake of disclosure, I am
a NAPFA advisor. The NAPFA
website gives information on
selecting the right advisor for
you. Or you can always ask your
brother-in-law. He drives a nice
car (just kidding).
Karl Leal can be reached at
408-879-2328 or karl@lealfp.
com.
Local
Church
Services
Holy Spirit Episcopal Church
65 W. Rincon Ave.
Campbell 408 374 4440
Sunday Service: 10:00 a.m.
Orchard Community Church
157 E. Rincon Ave. Campbell 408 379 1682
Sunday Service: 10:00 a.m.
San Jose Korean Central Church
1870 S. Winchester Blvd.
Campbell 408 866 1313
Sunday Service: 11:00 a.m
Bethel Church
1201 W. Winchester Blvd.
San Jose 408 246 6790
Sunday Service: 9:15 a.m., 11:00 a.m.,
6:00 p.m.
Calvary Temple Pentecostal
Church of God
202 Railway Ave.
Campbell 408 379 3700
Sunday Service: 10:00 a.m.
Bible Study: 6:00 p.m.
San Tomas Baptist Church of
Campbell
860 Harriet Ave.
Campbell 408 378 3211
Sunday Service: 10:30 a.m.
Campbell Baptist Church
151 Sunnyside Ave.
Campbell 408 378 2658
Sunday School: 9:45 a.m.
Sunday Service: 11:00 a.m., 6:00 p.m.
Santa Clara Valley Japanese
Christian Church
40 Union Ave.
Campbell 408 377 0190
Sunday Service: 8:00 a.m., 10:00 a.m.,
11:15 a.m.
International Christian Center
3275 Williams Rd.
San Jose 408 243 0256
English Sunday Service: 10:30 a.m.
Spanish Sunday Service: 1:00 p.m.
Seventh Day Adventist Church
600 W. Campbell Ave.
Campbell 408 866 4625
Saturday Service: 10:45 a.m.
St. Mary's Assyrian Chaldean
Catholic Church 121 N. 1st St.
Campbell 408 378 6212
Sunday Service: 11 a.m.
St. Lucy’s
2350 S. Winchester Blvd.
Campbell 408 378 2464
Sunday Service: 7:00 a.m., 9:00 a.m.,
11:00 a.m., 6:00 p.m.
Spanish Sunday: 1:00 p.m.
The Home Church
1799 S. Winchester Blvd.
Campbell 408 378 1500
Sunday Service: 9:00 a.m., 11:15 a.m.
United Church of Christ
400 W. Campbell Ave.
Campbell 408 378 4418
Sunday Service: 10:00 a.m.
Unity Community Church
2682 Union Avenue
San Jose, 408 377-7555
Sunday Service: Coffeehouse
Experience 9 a.m.
Regular service 11 a.m.
Church of Christ of Campbell
1075 W. Campbell Ave.
Campbell 408 378 4900
Sunday Service: 8:30 a.m., 11:15 a.m.
Bible Study: 10:00 a.m.
Congregation Beth David
Conservative
19700 Prospect Rd.
Saratoga 408 257 3333
Friday Service: 6:30 p.m.
Saturday Service: 9:30 a.m.
Sunday Service: 9:30 a.m.
First Baptist Church of Campbell
400 Llewellyn Ave.
Campbell 408 378 4960
Sunday School Bible Study 9:30 a.m.
Sunday Service: 10:45 a.m.
Campbell United Methodist Church
1675 S. Winchester Blvd.
Campbell 408 378 3472
Sunday Service: 9:00 a.m., 10:30 a.m.
It was that court order that
formed the basis of the last court
case.
Del Grande’s arguments over
the years as to why the agreements
have not been carried out include
that early on he could not afford
to comply with the terms. The
latest argument is that he and his
wife Naomi are each 50 percent
owners of the corporation and,
without a majority interest, he is
unable to carry out the terms of
the stipulations he signed.
Today, there are three boxes of
documents stored in Seligmann’s
office at City Hall. They all
chronicle code enforcement
actions by the city to try and
deal with Paul Del Grande’s
properties.
The City Attorney agrees the
results of the latest court effort
were “mixed.” Seligmann is now
drafting a change in the municipal
code that will allow the city to
take administrative action without
having to go to court. Fines of up
to $1,000 a day could be levied.
“The bottom line is that Paul
(Del Grande) has to realize it will
be more cost effective to comply
with city codes,” Seligmann said.
Proposed revisions to the
code will be presented to the City
Council for consideration within
the next three months, he added.
Next: The rest of the story
[email protected]
Good day to you! My name is
Alvin and I’m a Domestic Short
Hair boy who is about four months
old. I’m a lover of life and insist on
greeting each day with a morning
purring meditation followed by
a brisk “chase the string” run. If
you’re looking for a companion
to share your “the glass is half full
(of milk!)” outlook, then look no
more!
Campbell Kiwanis meets
at Hobee’s in the PruneYard on
Tuesdays 12:10 to 1:30 p.m. For
information call 723-8200.
The Scales of Justice Lions
Club meets the 2nd and 4th
Wednesdays at 12 noon at Denny’s
2060 South Bascom Avenue,
Campbell. For information call
379-1977.
Hello! My name is Kelsey, a
Dachshund mix who is about two
years old. I’m a sweet gal who’d
love to join you on a nice walk
through the park. Despite my petite
size, I’m full grown and my gentle,
loving spirit is big enough to fill a
stadium. If I sound like the girl for
you, come on down to SVACA and
let’s meet!
The Silicon Valley Animal
Control Authority’s (SVACA) Animal Care Center
is located at 3370 Thomas Road in Santa Clara
just off of Highway 101 and Montague Expressway.
Adoption Hours
Tuesday, Thursday – Sunday 11:00 am - 5:00 pm
Wednesday from 11:00 am – 6:30 pm
Closed Mondays
For more information call 408-764-0344
or visit www.svaca.com.
Campbell Rotary meets for
lunch at Eastfield Ming Quong on
Tuesdays. For information, call
247-3322.
Campbell Real Estate
August 2010
ACTIVE/FOR SALE
ADDRESS
N. 1st Street
Redding Road
Del Loma Drive
Walnut Drive
Shereen Place
Theresa Avenue
Robnick Court
LIST PRICE
$649,900
$749,000
$825,000
$825,000
$959,000
$1,049,000
$1,299,000
B/B
3/1
3/1.5
3/2.5
3/2.5
4/2
4/4
5/3.5
AGE
100
5
28
62
37
58
20
LOT
SIZE
7100
6856
8470
13500
12000
9450
12196
SQ.
FEET
1282
1617
1927
1648
1785
2610
4004
SALE
PRICE
PENDING SALE/UNDER CONTRACT
Lisa Way
W. Hacienda Avenue
Cameo Drive
Friar Way
Via Salice
Harrison Avenue
Bent Drive
$549,950
$575,000
$779,000
$438,888
$599,000
$824,999
$899,500
3/2
2/1
3/2
3/1
3/2
4/3.5
3/3
33
76
51
53
48
58
51
4386
9078
8500
6222
6700
10000
8030
1469
1072
1540
936
1413
1973
1950
SOLD/CLOSED ESCROW
Jones Way
Esther Avenue
Llewellyn Avenue
Virginia Avenue
Weston Drive
Century Drive
$529,000
$619,000
$629,000
$649,900
$528,000
$624,950
4/2
3/2
3/2
4/2
3/1
3/2
49
15
46
81
57
55
6360
2613
6923
6900
6552
6930
1191
1540
1293
1806
1080
1170
$530,000
$600,000
$629,000
$649,000
$540,000
$617,000
Call for any additional information on the above properties. Janie Harris Kelly
will gladly prepare a no-obligation property value analysis on your property.
Call for a free buyer’s consultation which includes free lender pre-approval at
no obligation.
408-583-3555
I can provide you with information on any Campbell property.
Local
Campbell Express, August 18, 2010 - page 6
Day of Remembrance
Back to 1945
at History Park
The
Coconut Milk Soup with Chicken
1T
2
4T
¼ C
2 T
2
2 C
½ C
½ C
4
1 T
¼ C
1 T
2T
Vegetable oil
Fresh kaffir lime leaves stem removed and chopped fine
Shallots, thin-sliced
Thinly sliced fresh lemon grass
Thinly sliced fresh galangal
Cilantro stems, roughly chopped
Coconut milk
Chicken breast sliced thin
Fresh oyster or white button mushrooms cut bite-size
Cherry tomatoes cut in half
Fish sauce
Chopped green onion
Lemon juice
Chopped cilantro
Method:
Place a saucepot over medium heat and add the oil,
lemon grass, kaffir lime leaves, galangal, and cilantro stems
and cook until fragrant (about 2 minutes). Add the coconut
milk and bring to a boil. Add the chicken, mushrooms,
tomatoes, and reduce to a simmer. Add the fish sauce and
green onions. Let simmer for five minutes then remove from
heat. Add the lemon juice then divide into two warm bowls
and garnish with the cilantro and serve. Enjoy!
Chefs Note: This is one of the first soups I had when
going to school in Thailand. I really liked the mixture of
flavors, not something I was used too. I’m sure you will love
it too. You can find all of these ingredients at your local
Asian market. I also offer in home cooking lessons. There
are new recipes and shows up on my website. You can
check them out at www.ChefTomm.com If you have any
questions or comments about the show or possible ideas for
future recipes and shows send me an email ChefTomm@
ChefTomm.com I look forward to hearing from you soon.
Legend:
T= Tablespoon
C= Cup
American
people
jubilantly celebrated the end of
World War II sixty five years ago,
on August 14, 1945.
A milder version of that
celebration took place last
Saturday, August 14, at History
Park in Kelley Park in San
Jose. But a celebration it was
nonetheless;
with
military
personnel in uniforms of the
period, appropriately garbed
entertainers singing ballads of
the 40s and a gala parade with a
President Roosevelt look-a-like
as grand marshal.
Hundreds of family members
gathered at History Park but the
stars of the day were the war
veterans being honored for their
service. Some veterans wore
their uniforms and many shared
stories about what it was like in
the foxholes or aboard ships or in
planes during the war.
When an entertainer sang
By Pat Safford
“The White Cliffs of Dover,”
tears came to the eyes of some
members of the war brides group
remembering the years when their
husbands were in harms way.
One sad note this year was the
absence of Edith Shain, the nurse
from the famous “VJ Day at Times
Square” photo. An exuberant
sailor grabbed the then young
woman and kissed her soundly in
what became the symbol of the
war’s end. Edith, 91, a special
guest at past observances, died
on January 20 at her home in Los
Angeles...
“Keep the Spirit of ’45 Alive!”
was again the theme of the fourth
annual Day of Remembrance,
hosted by History San Jose and
Digital Clubhouse Network and
presented by Brookdale Senior
Living. psafford@campbellexpress.
net
Thermometer exchange
at Campbell Library
When a glass thermometer
breaks in the sink, the mercury
from
that
single
broken
thermometer can pollute up to
five million gallons of water.
Residents can exchange their
old-fashioned glass mercury fever
thermometers for a FREE digital
thermometer (one per household)
to help protect the Bay from
mercury contamination.
Residents can bring their
mercury fever thermometer in
two sealed plastic bags (to prevent
spills) to the Campbell Library
on Saturday, August 28, from 10
a.m. to 1 p.m. and receive a FREE
digital thermometer. Mercury is a neurotoxin that
can have negative impacts on the
nervous system, brain, kidneys,
liver and immune system in
humans and animals. Mercury
can be introduced to aquatic
environments via a number of
routes.
This exchange event is
focusing on the potential for glass
thermometers to either:
Break in the sink, which
results in the mercury being
transported through the sanitary
sewer system to a treatment
plant, where it cannot be removed
before being discharged to San
Francisco Bay, or
Be thrown in the garbage
when they break, which results
in the mercury going to a sanitary
landfill, where it can possibly
leach into the groundwater over
time.
For more information about
the Thermometer Exchange
events, go to www.sanjoseca.
gov/esd/calendar.asp or call (408)
277-5786.
Mathnasium
recognized
for talents
Kobad Bugwadia, proprietor
of Mathnasium, located in the
Campbell Plaza Shopping Center,
just won a number of awards at
the Mathnasium Convention at Walt Disney World in Orlando
Florida.
Kobad, who has endeared
himself to the community with his
sincerity in developing programs
to help youngster conquer Math,
won not only for his work with
the students, but also for his
community involvement, best
environment and as the best
center director. His awards totaled
eight—the most awards presented
by the company to a franchisee
this year.
Also he was recently featured
in Bay Area parent, an esteemed
local magazine as a hidden gem
for his top tutoring and calm
environment.
South Bay Walk to
Defeat ALS
(Lou Gehrig’s
disease)
Sunday, September 12
Baylands Park, 999
East Caribbean Drive,
Sunnyvale,
Check-in: 10 am Start:
11am End: 3 pm
FREE
(Donations
strongly encouraged.
Official "Walk to Defeat
ALS" t-shirt & lunch
available for donations
of $25 or more)
Contact: Lori Gould
415.904.2572 x310
Website: Walk.FightALS.com
LS,
commonly
known as Lou Gehrig’s disease, is a fatal
neurodegenerative disease.
Every 90 minutes
someone is diagnosed
with ALS and every 90
minutes someone dies
from ALS.
The Walk to Defeat
ALS is a fundraising
community event that
creates the hope and
action needed to conquer Lou Gehrig’s disease. During the Walk
we honor the strength
and courage of people with ALS and their
families and remember
those who have valiantly battled ALS.
Start a team, join a
team or walk as an individual!
Local
Reflections from Jim Cost
One of Jim Cost’s epistles: (Jim Cost, former Campbell Police Chief,
has a bit of a flair for writing and we love his submissions.)
I hate August. I always have. The reason is that when I was a kid,
school started in September but BACK TO SCHOOL SALES started
in August and I thought that was really cruel. I loved summer and I hated school (which makes it all the more
amusing that I ended up teaching high school). I have always hated
school. My brothers were University bound with straight As but I hated
school. Today I would be diagnosed as ADD or some such, back then I
was just a “problem child”.
That said, there was one high point to going back to school and
that was our annual tradition of “Back To School Poems”. These were
written by my father the night before school started. He’d wait until we
were asleep then write these funny, inspirational poems for each of us
(there were four brothers). Usually, at least two per boy.
They were the same format each year. Written with black crayon
on 8 ½” x 11” white paper with a colored squiggly border. Dad taped them to the kitchen cabinets every year so you read them
as you had breakfast. They were short and they were long, but they
were always funny. They sent us off to the first day of school with a
smile on our face.
The first one I remember went “PASS ME MY SOLDIERS, OOPS!
BEG YOUR PARDON, PASS ME MY PANTS. TODAY I START
KINDERGARTEN!”. Okay, he was not the poet laureate of San
Carlos, Ca but they worked and we loved them.
Fast forward many years later. I’m now married to Cynthia and lo
and behold, our oldest child is getting ready for his first day of school. The Cost Dad DNA kicks in and I write a half dozen back to school
poems for Alexander. Taped all over the kitchen cabinets they are not
award winners, but he loved them and later on so did his sister.
I kept the tradition going until last year. Both kids are now in their
final semesters of college and no longer living at home so it just faded
away like Easter egg hunts which only ended a couple of years ago.
Today I was cleaning up the garage and went through some stuff
my kids had left behind and guess what I found? A stack of their
Back To School Poems. I stopped and read each one. The earlier ones
were crayon, they then morphed into colored pens and finally to word
processing (still with a hand done colored border). But the end result was the same, a father telling his kids how
much he loved them and how he wished them the very best with each
challenging year until that time when, eventually, they would be on
their own and living their own grown up lives. Like now.
I hope Alexander and Kailey carry on this tradition when/if they
have children of their own. I’m a betting man and I bet they will. Here
are some of the poems:
“Pass me my Barbies,
Catch the cat,
Let’s blow bubbles,
Look at my hat!
But then a sudden thought comes over,
It’s off to St. Lucy's to meet Miss Grover!”
Another:
“Water skiing was lots of fun,
And boy scout camp was cool,
But now it’s time to settle down,
And work real hard at St. Lucy School”
There were more, like
“Goodbye cats,
I've got it made,
Today I start
The second grade!”
Campbell Express, August 18, 2010 - page 7
Students
(Continued from page 1)
schools have childcare on-site. For more details, contact our
CampbellCare program at (408)
364-4200 ext 6378 or online at
www.campbellusd.k12.ca.us/
childcare.php.
Q: What if I don’t know which
school my child will be attending?
A: Students who are already
enrolled were assigned a school
and sent a notice. Those with
questions or still needing to enroll
may do so at the Campbell Union
School District administration
office, 155 N. Third Street,
Campbell.
For questions about school
enrollment, immunizations, or
school transfer procedures, call
the district's Enrollment Office, at
(408) 364-4200 ext. 7276.
Los Gatos
announces
soccer
time
Los
Gatos-Saratoga
Recreation is now taking
registrations for the Fall Youth
Soccer league. The League will
play will be played on Saturdays
beginning September 25. T h e
league will consist of a 10-game
season. Space is limited. Cost for
registration is $141 per person.
Deadline
for
priority
registration is Friday, September
3. Go to www.quickscores.com/
lgsrecreation to download a
registration form.
More information 408) 2074903 or email todd@lgsrecreation.
org.
Much Ado about Rent
Well I like to try something
new in theater and I really got my
fill this past weekend by going
to see both Much Ado About
Nothing at Sanborn Park and
Rent at City Lights Theatre.
Much Ado sort of “set to
music” was quite a treat and in
a sense, it’s a shame it’s clear up
on a mountain top which kind
of limits it in that my generation
doesn’t usually go to those
locations. Bless my daughter,
who because she’s playing in the
orchestra, was able to take me and
bless all the folks who made sure
I could make it over the unsteady
ground.
The show was absolutely
terrific, especially with the added
music. It’s been many years
since I took the college courses
that required reading were many
Shakespeare epics.
The Shady Shakespeare
program had a synopsis of the
plot and by reading it prior to the
show’s opening, gave me a sense
of what was happening, but what
I enjoyed just as much, were the
wonderful World War II tunes
that director Larry Barrott and
By Sally Howe
music director Judy Steinle had
added to the show.
I hope this is a “new tradition”
that the group will continue to
offer. Alternating dates with
Much Ado is the Merchant of
Venice—not done musically but
I’m sure with just as much style.
My other experience was
City Lights Theatre Company’s
much praised Rent. Although I
had read a little about the show,
I strongly urge you to read up
before you attend because it is
a complicated plot and lots of
strong characterizations to follow.
I hesitate to praise one player
over another because they all
gave 110% or more to their roles.
The standout, for me, was Adam
Barry, who was so acrobatic on
stage that you worried for him—
but his character was a charmer.
Musically, the band more than
kept up and were on stage the
entire performance. I knew that
there was an emphasis on AIDS
and could feel concern rising in
my body. It’s a show I’m glad I
saw but whose plot really gets
tangled. It plays through August
29.
MOMS Club of Campbell
will be hosting a Sweet
Fundraiser Day at Gelato Classico
on Wednesday, August 25 for
Campbell Recreation Youth
Scholarship Fund. This fund
will be used to benefit children
of Campbell residents, under
the age of 17, who are currently
in economically disadvantaged
households.
San Jose Widows and
Widowers. Join the group for
breakfast and learn more about
the association. Wednesdays, 9 a.m. Goodies Coffee Shop,
Bascom and Apricot 279-1278.
Anastasi Law
Local/Public Notice
Back to school for high
school robotics teams!
All summer long, Westgate area high schools have displayed their robotics team
robots and trophies at the Westgate Mall. Local high school teams got together for the
display and last Saturday, they were out at the mall to show and inform shoppers where
they are going for 2010/2011 competition season.
Located just where Campbell, San Jose, Saratoga, and Cupertino all seem to come
together, Westgate Mall provided display area to teams from Prospect, Saratoga,
Lynbrook, and Archbishop Mitty High Schools.
These teams proudly show their designs for the sports-like games that are different
each year. Their robots are top technology performers weighing as much as 140 pounds
that battle in challenging competition that is also exciting to watch.
This year, Saratoga High School was a winner at the San Jose Regional and accepted
the invitation to the Atlanta Championship competition. Each year there’s a new
competitive game pitting three high school teams in an alliance against three other teams
for the challenge and excitement of putting science and technology into real action. Mack Riccardi (president of Prospect HS “GearHeads” Team) commented how great
it is to compete nationally- “It’s a fantastic way to use science & technology and ‘gear
up’ for the future”. In the last (and also their first) two years of the team’s competition,
they’ve come home with three trophies and battled in the San Jose, Hawaii and Las Vegas
Regionals as well as the Atlanta Championships. Back to school is the beginning of the new season of competition. This year, Silicon
Valley teams will get their first off season competition opportunity in the Westgate area
of San Jose when 36+ teams meet and compete at the CAL Games competition to be held
October 22 & 23 at Lynbrook High School on Johnson Ave.
PUBLIC NOTICE
No: 103318
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
1)
INVESTMENT
MORTGAGE
2)
REAL
ESTATE
PROFESSIONALS 2053 S Winchester
Blvd Campbell, CA 95008 Santa Clara
County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Peers
Mortgage & Investment Services 4049 N
Eldorado Av #1 Stockton, CA 95204
Registrant/Owner 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).
Signed: Frank Alam
Entity: Peers Mortgage & Investment
Title: Manager
Article # C2375812
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/13/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541260
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103319
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) TRILLIUM REAL ESTATE
& FINANCIAL SERVICES 2) TRILLIUM
REAL ESTATE 3) TRILLIUM DIRECT
FUNDING 4) TRILLIUM FUNDING
GROUP 1148 Cadillac Ct Milpitas, CA
95035 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Dat Huynh
187 W Washington Ave Sunnyvale, CA
94086
Loi Huynh 187 W Washington Ave
Sunnyvale, CA 94086
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file #
520356 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).
Signed: Loi David Huynh
This statement was filed with the County
Clerk of Santa Clara County on: 8/13/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541264
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103320
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MARTIN-EZ CLEANING
AND MORE 1135 E. San Antonio St. San
Jose CA 95116 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Jose L.
Martinez 1135 E. San Antonio St. San
Jose CA 95116
Registrant/Owner 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).
Signed: Jose L. Martinez
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541041
PUB: 8/18/2010 – 9/08/2010
He who smiles rather
than rages is always
the stronger.
-Romain Gary
PUBLIC NOTICE
No: 103308
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: HALLOWEEN CITY 153
Ranch Drive Milpitas, CA 95035-5105
Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Gags and
Games, Inc 35901 Veronica Livonia, MI
48150
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/13/2010
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).
Signed: Chris Bearss
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541002
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103309
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: HALLOWEEN CITY 1007
Cochrane Morgan Hill, CA 95037-9305
Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Gags and
Games, Inc 35901 Veronica Livonia, MI
48150
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/13/2010
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).
Signed: Chris Bearss
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541003
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103310
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: HALLOWEEN CITY 650 El
Paso De Saratoga San Jose, CA 95130
Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Gags and
Games, Inc 35901 Veronica Livonia, MI
48150
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/28/2010
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).
Signed: Christopher Bearss
This statement was filed with the County
Clerk of Santa Clara County on: 8/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541073
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103311
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: FAST FORWARD PUBLIC
RELATIONS 4568 Winding Way San
Jose, CA 95129 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Mary Jane
Reiter 4568 Winding Way San Jose, CA
95129
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 2002
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).
Signed: Mary Jane Reiter
This statement was filed with the County
Clerk of Santa Clara County on: 8/10/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541156
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103304
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: HAPPY YOGURT & JUICE
2390 Almaden Road #30 San Jose, CA
95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Yan Xia Ma
3234 Rockport Ave San Jose, CA 95132
Registrant/Owner 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).
Signed: Yan Xia Ma
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541008
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103305
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: FLORAS FUN PARTIES
1595 Winchester Blvd #211 Campbell,
CA 95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Valerie
Andriola 2364 Stokes St San Jose, CA
95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 8-1-10
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).
Signed: Valerie Andriola
This statement was filed with the County
Clerk of Santa Clara County on: 8/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541097
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103306
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MORA HANDYMAN
SERVICES 965 Knollfield Wy San Jose,
CA 95136 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Robert A Mora
865 Knollfield Wy San Jose, CA 95136
Registrant/Owner 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).
Signed: Robert A. Mora
This statement was filed with the County
Clerk of Santa Clara County on: 8/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541099
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103307
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: MIMIKOO 3202 Colgate Ave Santa
Clara, CA 95051 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Vicky Lin
3202 Colgate Ave Santa Clara, CA 95050
Registrant/Owner 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).
Signed: Vicky Lin
This statement was filed with the County
Clerk of Santa Clara County on: 8/10/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541131
PUB: 8/18/2010 – 9/08/2010
Campbell Express, August 18, 2010 - page 8
Campbell Rotary honors ethics
The Campbell Rotary Club recently awarded its first Ethics in Business Award to
the Ohana Board Shop, a popular skateboarder’s shop which has found many ethical
ways to reach out to the community. The award was made during the Club’s annual Paul
Harris Awards dinner held at Mama Mia’s Restaurant.
The Ohana Shop owners, Anne-Michelle Frances and Arun Frances, received an
engraved plaque citing “For High Standards of Ethics in the Conduct of Business.” Campbell Vice Mayor and Rotarian Jason Baker presented the award and also
cited two other firms for recognition as runner-ups: TBI Construction and the Marriott
Courtyard in Campbell.
Baker said the purpose of the ethics in business award is to encourage and honor acts
of courage, integrity and social vision by individuals and companies within the Campbell
community. “We want to recognize individuals or companies who have demonstrated
their commitment to ethical business through a particular practice, program or action
and we want to share their story with others,” he said.
Borrowing a page from the Downtown San Jose Rotary Club, which recently
launched an ethics award program, the Campbell Rotary chose the Ohana Shop and its
Campbell-based owners for their many outreach efforts to more favorably project the
image of skateboarders and skateboarding in the community.
Arun and Anne-Michelle Frances, the husband and wife team who own Ohana, took
on the role of campaign section chairs for this year’s YMCA Strong Kids Campaign
and its efforts to help fundraising and have put on YMCA skateboarding camps offering
instruction and help with the equipment.
They recently branched out to launch a paint-your-own skateboarding program at
various local elementary schools to give children the chance to design their own positive
messages for their skate equipment.
The Ohana shop is currently involved in the NOVA program, a work program funded
by grants that place high school drop outs in jobs at local firms.l
Ohana also donates products to many local schools, charities and organizations
including pre-schools, public skate parks, little leagues, and elementary schools for
silent auctions and other fundraising events.
Campbell Rotary’s First Annual Ethics in Business Award was open to businesses
in Campbell as well as business owners who live in Campbell and serve the Campbell
community.
Another highlight of the event was the awarding of Paul Harris Medals by Rotary
Foundation Chair Bill Highley to two members of the Campbell Rotary family–Rick
Davis’ daughter Deborah and Bob Yager’s daughter Anna. The award recognizes a gift
of $1,000 to support the Rotary Foundation, which is named after the founder of Rotary,
who started the first club 100 years ago in Chicago.
Campbell Rotary Club meets Tuesdays at l2:15 for a luncheon program at EMQ’s
Campbell campus on Llewellyn Ave. For more information visit the club website at
http://www.campbellrotary.org.
Cupertino-West Valley Welcome
Club meets the second Thursday of each
month. Activities include book club,
cinema club, bridge, etc. For information
call 257-6136 or 252-1529.
PUBLIC NOTICE
No: 103314
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: AMRAVAN US 1324 N
Central Ave San Jose, CA 95128 Santa
Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Akash
Deshpande 1324 N Central Ave San
Jose, CA 95128
Lisa Deshpande 1324 N Central Ave San
Jose, CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/15/1994
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).
Signed: Akash Deshpande
This statement was filed with the County
Clerk of Santa Clara County on: 8/13/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541256
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103315
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: 1) EXODESIGN 2) EXO DESIGN 440
North Central Ave Campbell, CA 95008
Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Ron
Boeder 961 Wynn Circle Livermore, CA
94550
Registrant/Owner 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).
Signed: Ron Boeder
This statement was filed with the County
Clerk of Santa Clara County on: 8/13/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541257
PUB: 8/18/2010 – 9/08/2010
Leads Club Campbell Women’s
Chapter meets Wednesdays 7:15 to 8:30
a.m. Mimi’s Cafe at El Paseo at Saratoga.
Information call Alexandra Partida at
408/674-5627.
PUBLIC NOTICE
No: 103316
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: WILD GRASS CONSULTING 2785
S Bascom Ave #38 Campbell, CA 95008
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Debra
Carpenter 2785 S Bascom Ave #38
Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file #
540199 due to publication requirements
met on last 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).
Signed: Debra Carpenter
This statement was filed with the County
Clerk of Santa Clara County on: 8/13/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541258
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103317
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) THE TIED HOUSE
CAFÉ AND BREWERY 2) TIED HOUSE
BREWING COMPANY 1627 S 7th Street
San Jose, CA 95112 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): The Tied
HouseCafe & Brewery, Inc 954 Villa St
Mountain View, CA 94041
Masami VVII Corp 301 McCormick Ave
Capitola, CA 95010
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/28/2010
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).
Signed: Louis Jemison
Entity: Hermitage Brewing Company L-P
Title: President
Article # 20091313100023
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/13/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541259
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103312
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: BEST-2-OWN HOMES 305
Vineyard Town Center #228 Morgan Hill,
CA 95070 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Summit
Solutions Team Corp 6630 Sierra College
Blvd Suite 400B Rocklin, CA 95677
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: April 1, 2010
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).
Signed: Mehran Aminzadeh
Entity: Summit Solutions Team Corp
Title: President
Article # C3189805
Above entity was formed in Californaia.
This statement was filed with the County
Clerk of Santa Clara County on: 8/11/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541206
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103313
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: D2 GLOBAL SERVICES,
LLC 653 Maple Ave Campbell, CA 95008
Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): D2 Global
Services, LLC 653 Maple Ave Campbell,
CA 95008
Registrant/Owner 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).
Signed: David Steele
Entity: D2 Global Services, LLC
Title: Partner
Article # 201019710145
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/13/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541255
PUB: 8/18/2010 – 9/08/2010
Public Notice
NOTICE OF TRUSTEE’S
SALE T.S No. 128080914
APN:
412-05-022
TRA: 10025 LOAN NO:
Xxxxxx5757 REF: Oxley,
Anthony
IMPORTANT
NOTICE TO PROPERTY
OWNER: YOU ARE IN
DEFAULT UNDER A DEED
OF TRUST, DATED March
30, 2007. UNLESS YOU
TAKE ACTION TO PROTECT
YOUR PROPERTY, IT MAY
BE SOLD AT A PUBLIC
SALE. IF YOU NEED
AN
EXPLANATION
OF
THE NATURE OF THE
PROCEEDING
AGAINST
YOU,
YOU
SHOULD
CONTACT A LAWYER.
On September 07, 2010,
at 10:00am, Cal-Western
Reconveyance Corporation,
as duly appointed trustee
under and pursuant to Deed
of Trust recorded April 13,
2007, as Inst. No. 19383033
in book XX, page XX of
Official Records in the office
of the County Recorder of
Santa Clara County, State
of
California,
executed
by Anthony J Oxley and
Samantha L Oxley Husband
And Wife, will sell at public
auction to highest bidder for
cash, cashier’s check drawn
on a state or national bank,
a check drawn by a state
or federal credit union, or
a check drawn by a state
or federal savings and
loan association, savings
association,
or
savings
bank At the entrance to the
Superior courthouse, 190
North Market Street San
Jose, California, all right, title
and interest conveyed to and
now held by it under said
Deed of Trust in the property
situated in said County
and State described as:
Completely described in
said deed of trust The street
address and other common
designation, if any, of the real
property described above is
purported to be: 106 S. 4th
St. Campbell CA 95008
The undersigned Trustee
disclaims any liability for any
incorrectness of the street
address and other common
designation, if any, shown
herein. Said sale will be
held, but without covenant or
warranty, express or implied,
regarding title, possession,
condition or encumbrances,
including fees, charges and
expenses of the Trustee
and of the trusts created
by said Deed of Trust, to
pay the remaining principal
sums of the note(s) secured
by said Deed of Trust. The
total amount of the unpaid
balance of the obligation
secured by the property
to be sold and reasonable
estimated costs, expenses
and advances at the time
of the initial publication
of the Notice of Sale is:
$531,781.38. If the Trustee
is unable to convey title for
any reason, the successful
bidder’s sole and exclusive
remedy shall be the return
of monies paid to the
Trustee, and the successful
bidder shall have no further
recourse. The beneficiary
under said Deed of Trust
heretofore executed and
delivered to the undersigned
a written declaration of
Default and Demand for
Sale, and a written Notice
of Default and Election
to Sell. The undersigned
caused said Notice of
Default and Election to Sell
to be recorded in the county
where the real property is
located. Regarding the
property that is the subject
of this notice of sale, the
“mortgage loan servicer”
as defined in civil code
§ 2923.53(k)(3), declares
that it has obtained from
the commissioner a final
or temporary order of
exemption pursuant to
civil code section 2923.53
and that the exemption
is current and valid on
the date this notice of
sale is recorded. the time
frame for giving a notice
of sale specified in civil
code
section
2923.52
subdivision (a) does not
apply to this notice of
sale pursuant to civil code
sections 2923.52. For sales
information: Mon-Fri 9:00am
to 4:00pm (619) 590-1221.
Cal-Western Reconveyance
Corporation, 525 East Main
Street, P.O. Box 22004,
El Cajon, CA 92022-9004
Dated: August 18, 2010. (R332356 08/18/10, 08/25/10,
09/01/10) CE10259
NOTICE OF TRUSTEE’S SALE
TS # CA-09-244008-CL Order #
090086766-CA-DCO
YOU
ARE
IN DEFAULT UNDER A DEED OF
TRUST DATED 1/8/2007. UNLESS
YOU TAKE ACTION TO PROTECT
YOUR PROPERTY, IT MAY BE SOLD
AT A PUBLIC SALE. IF YOU NEED
AN EXPLANATION OF THE NATURE
OF THE PROCEEDING AGAINST
YOU, YOU SHOULD CONTACT A
LAWYER. A public auction sale to
the highest bidder for cash, cashier’s
check drawn on a state or national
bank, check drawn by state or federal
credit union, or a check drawn by
a state or federal savings and loan
association, or savings association,
or savings bank specified in Section
5102 to the Financial code and
authorized to do business in this
state, will be held by duly appointed
trustee. The sale will be made,
but without covenant or warranty,
expressed or implied, regarding title,
possession, or encumbrances, to
pay the remaining principal sum of
the note(s) secured by the Deed of
Trust, with interest and late charges
thereon, as provided in the note(s),
advances, under the terms of the
Deed of Trust, interest thereon, fees,
charges and expenses of the Trustee
for the total amount (at the time of the
initial publication of the Notice of Sale)
reasonably estimated to be set forth
below. The amount may be greater on
the day of sale. BENEFICIARY MAY
ELECT TO BID LESS THAN THE
TOTAL AMOUNT DUE. Trustor(s):
KYOUNG KO, AN UNMARRIED
WOMAN Recorded: 1/19/2007 as
Instrument No. 19269877 in book
xxx, page xxx of Official Records in
the office of the Recorder of SANTA
CLARA County, California; Date of
Sale: 9/7/2010 at 11:00 AM Place
of Sale: At the North Market Street
entrance to the County Courthouse,
190 North Market Street, San Jose,
CA 95321 Amount of unpaid balance
and other charges: $708,531.59 The
purported property address is: 1388 W
LATIMER AVE CAMPBELL, CA 95008
Assessors Parcel No. 307-47-036 The
undersigned Trustee disclaims any
liability for any incorrectness of the
property address or other common
designation, if any, shown herein. If
no street address or other common
designation is shown, please refer
to the referenced legal description
for property location. In the event
no common address or common
designation of the property is provided
herein directions to the location of the
property may be obtained within 10
days of the date of first publication of
this Notice of Sale by sending a written
request to Aurora Loan Services LLC
10350 Park Meadows Dr. Littleton
CO 80124. Pursuant to California
Civil Code 2923.54 the undersigned,
on behalf of the beneficiary, loan
servicer or authorized agent, declares
as follows: [ 1 ] The mortgage loan
servicer has not obtained from the
commissioner a final or temporary
order of exemption pursuant to Section
2923.53 that is current and valid on
the date the notice of sale is filed; [ 2 ]
The timeframe for giving notice of sale
specified in subdivision (a) of Section
2923.52 does apply to this notice of
sale. If the Trustee is unable to convey
title for any reason, the successful
bidder’s sole and exclusive remedy
shall be the return of monies paid to
the Trustee, and the successful bidder
shall have no further recourse. If the
sale is set aside for any reason, the
Purchaser at the sale shall be entitled
only to a return of the deposit paid.
The Purchaser shall have no further
recourse against the Mortgagor,
the Mortgagee, or the Mortgagee’s
Attorney. Date: 8/11/2010 Quality
Loan Service Corp. 2141 5th Avenue
San Diego, CA 92101 619-645-7711
For NON SALE information only Sale
Line: 714-730-2727 or Login to: www.
fidelityasap.com Reinstatement Line:
619-645-7711 Quality Loan Service,
Corp. If you have previously been
discharged through bankruptcy, you
may have been released of personal
liability for this loan in which case
this letter is intended to exercise
the note holder’s rights against the
real property only. THIS NOTICE
IS SENT FOR THE PURPOSE OF
COLLECTING A DEBT. THIS FIRM
IS ATTEMPTING TO COLLECT A
DEBT ON BEHALF OF THE HOLDER
AND OWNER OF THE NOTE. ANY
INFORMATION OBTAINED BY OR
PROVIDED TO THIS FIRM OR THE
CREDITOR WILL BE USED FOR
THAT PURPOSE. As required by law,
you are hereby notified that a negative
credit report reflecting on your credit
record may be submitted to a credit
report agency if you fail to fulfill the
terms of your credit obligations.
ASAP#
3690977
08/18/2010,
08/25/2010, 09/01/2010 CE10260
PUBLIC NOTICE
No: 103010
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: GS SERVICE 10820 Minette
Dr Cupertino, CA 95014 Santa Clara
County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Gang Shen
10820 Minette Dr Cupertino, CA 95014
Registrant/Owner 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).
Signed: Gang Shen
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540330
PUB: 7/28/2010 – 8/18/2010
Campbell Express, August 18, 2010 - page 9
PUBLIC NOTICE
No: 103119
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as:
MILLS INTERNET &
INFORMATION SERVICES (MIIS) 1217
Willow Street San Jose CA 95125 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Clifford Mills
1217 Willow Street San Jose CA 95125
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).
Signed: Clifford Mills
This statement was filed with the County
Clerk of Santa Clara County on: 7/30/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540714
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103120
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 4 PAWS TRAINING
ACADEMY 3950 Camden Ave San
Jose CA 95109 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Reamma
Bueno 1317 Greenwich Court San Jose
CA 95125
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).
Signed: Reanna Bueno
This statement was filed with the County
Clerk of Santa Clara County on: 7/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540451
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103121
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) ACTION COMPUTER
SUPPLY 2) ACTION COMPUTER
SUPPLY & LIQUIDATORS 3) ACTION
COMPUTER 4) ACTION COMPUTERS
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are):Bryan Olson
1818 The Alameda San Jose CA 95126
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).
Signed: Bryan Olson
This statement was filed with the County
Clerk of Santa Clara County on: 7/30/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540752
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103002
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: NICOLE LISANNE WEDDINGS AND
EVENTS BY DESIGN 422 E Campbell Ave
Campbell, CA 95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Nicole L
D’Ambra 422 E Campbell Ave Campbell,
95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 6/2004
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).
Signed: Nicole L D’Ambra
This statement was filed with the County
Clerk of Santa Clara County on: 7/12/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540041
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103003
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: REALTY WORLD AC
PROPERTIES 29 N Central Ave Campbell,
CA 95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): AC
Properties and Financial Services, Inc 29
N Central Ave Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/2000
This filing is a refile of the previous file #
454521
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).
Signed: Louis S Ponce
Entity: AC Properties and Financial
Services, Inc.
Title: President
Article # 2676193
This statement was filed with the County
Clerk of Santa Clara County on: 7/14/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540123
PUB: 7/28/2010 – 8/18/2010
Courage is the greatest of all the virtues. Because if you
haven’t courage, you may not have an opportunity to use
any of the others.
-Samuel Johnson
PUBLIC NOTICE
No: 103004
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: WOODROW WEAR 702
Iris Gardens Court San Jose, CA 95125
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Lorraine
Walston 702 Iris Gardens Ct San Jose,
CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/3/09
This filing is a refile of the previous file #
464866 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).
Signed: Lorraine Walston
This statement was filed with the County
Clerk of Santa Clara County on: 7/16/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540221
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103005
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business as:
100% PURE ORGANIC APOTHECARY 378
Santana Row Unit 8005 San Jose, CA 95128
Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): Purity
Cosmetics 330 Brush St Oakland, CA
94607
Registrant/Owner 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).
Signed: James Wang
Entity: Purity Cosmetics
Title: COO
Article # 2579649
Above entity was formed in California
This statement was filed with the County
Clerk of Santa Clara County on: 7/16/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540227
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103006
FICTITIOUS BUSINESS NAME
STATEMENT
The
following
person(s)
are
doing business as: DISCO REX.
A
WALGREENS
SPECIALITY
PHARMACY 328 University Ave Palo
Alto, CA 94301 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Walgreen
Co. 300 Wilmot Road, M.S. #3301
Deerfield, IL 60015
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file #
538013 due to publication requirements
not met on previous 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).
Signed: Margarita E Kellen
Entity: Walgreen Co
Title: Assistant Secretary
Article # CO365922
Above entity was formed in Illinois.
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540300
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103007
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: NICK GAICH AND
ASSOCIATES 17485 Lakeview Drive
Morgan Hill, CA 95037 Santa Clara
County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Nicholas
A Gaich 17485 Lakeview Dr Morgan Hill,
CA 95037
Ellyn Gaich 17485 Lakeview Dr Morgan
Hill, CA 95037
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 8/1/2005
This filing is a refile of the previous file #
466166 refiled prior to expiration or within
40 days of expiration date.
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).
Signed: Nicholas Gaich Ellyn Gaich
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540304
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103008
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: EDWARDS VACATION
CONDO 1121 Silver Oak Ct San Jose,
CA 95120 Santa Clara County
This business is owned by: husband and wife
The name and residence address of
the owner(s)/registrant(s) is (are): Pete
Edwards 1121 Silver Oak St San Jose,
CA 95120
Jeannette L Edwards 1121 Silver Oak Ct
San Jose, CA 95120
Registrant/Owner 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).
Signed: Pete Edwards
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540305
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103009
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
DRY
LIGHTNING
SOFTWARE 300 Orchard City Dr
Campbell, CA 95008 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of
the owner(s)/registrant(s) is (are): Dry
Lightning Software, LLC 300 Orchard City
Dr Campbell, CA 95008
Registrant/Owner 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).
Signed: Robert Brashears
Entity: Dry Lightning Software, LLC
Title: Partner
Article # 200926010204
Above entity formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540306
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
PUBLIC NOTICE
No: 103001
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: AALLCITY MORTGAGE
950 S Bascom Avenue #1113 San Jose,
CA 95128 Santa Clara County
This business is owned by: a corporation
The name and residence address
of the owner(s)/registrant(s) is (are):
HighTechLending Inc. 2030 Main Street
#350 Irvine CA 92614
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 05/18/2009
This filing is a refile of the previous file #
524346 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).
Signed: Don A Currie
Entity: HighTechLending Inc.
Title: President
Article # 283661
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540035
PUB: 7/28/2010 – 8/18/2010
NO. 10256
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 110CV179085
TO ALL INTERESTED PERSONS:
1. Petitioner(s) NATALIE MARIE SANCHEZ filed a petition with this
court for a decree changing names as follows:
Present Name: NATALIE MARIE SANCHEZ to Proposed Name:
NATALIE MARIE SANCHEZ-PRUITT
2. 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. If no written objection is timely filed, the court may grant the
petition without a hearing.
Notice of Hearing: 10-26-10 at 8:45 a.m., in Room 107, located at
191 No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least
once each week for four successive weeks prior to the date set
for hearing on the petition in the following newspaper of general
circulation, printed in this county: Campbell Express
Dated: AUG 9 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: AUG 18, 25, SEPT 1, 8 2010
PUBLIC NOTICE
NO. 10240
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 110CV178209
TO ALL INTERESTED PERSONS:
1. Petitioner(s) JESSE M. MARQUEZ & LILLIE E. MARQUEZ filed a
petition with this court for a decree changing names as follows:
Present Name: RUBEN ALEXANDER CALDERA to Proposed Name:
ALEX RUBEN MARQUEZ
2. 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. If no written objection is timely filed, the court may grant the
petition without a hearing.
Notice of Hearing:10/12/10 at 8:45 a.m., in Room 107, located at 191
No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least
once each week for four successive weeks prior to the date set
for hearing on the petition in the following newspaper of general
circulation, printed in this county: Campbell Express
Dated: JUL 28 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: August 4, 11, 18, 25 2010
PUBLIC NOTICE
NO. 10249
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 110CV178587
TO ALL INTERESTED PERSONS:
1. Petitioner(s) CHI NGUYEN QUYNH NGUYEN filed a petition with
this court for a decree changing names as follows:
Present Name: CHI NGUYEN QUYNH NGUYEN to Proposed Name:
CHI N NGUYEN
2. 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. If no written objection is timely filed, the court may grant the
petition without a hearing.
Notice of Hearing: OCT 19 2010 at 8:45 a.m., in Room 107, located
at 191 No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least
once each week for four successive weeks prior to the date set
for hearing on the petition in the following newspaper of general
circulation, printed in this county: Campbell Express
Dated: AUG 2 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: AUG 11, 18, 25 Sept 1 2010
PUBLIC NOTICE
NO. 10250
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 110CV178785
TO ALL INTERESTED PERSONS:
1. Petitioner(s) SWEE YONG LULL filed a petition with this court for
a decree changing names as follows:
Present Name: SWEE YONG LULL to Proposed Name: SWEE YONG
LEOW
2. 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. If no written objection is timely filed, the court may grant the
petition without a hearing.
Notice of Hearing: 10/19/10 at 8:45 a.m., in Room 107, located at 191
No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least
once each week for four successive weeks prior to the date set
for hearing on the petition in the following newspaper of general
circulation, printed in this county: Campbell Express
Dated: Aug 4 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: Aug 11, 18, 25 Sept 1 2010
Public Notice
BOARD OF SUPERVISORS
Donald F. Gage, District 1
George Shirakawa, District 2
Dave Cortese, District 3
Ken Yeager, District 4
Liz Kniss, District 5
Jeffrey V. Smith
County Executive
Miguel Márquez
Acting County Counsel
Maria Marinos
Clerk of the Board
SUMMARY OF PROCEEDINGS OFAUGUST 10, 2010
BOARD OF SUPERVISORS’ CHAMBERS
West Hedding Street, San Jose, California
Tel. (408) 299-5001 Fax (408) 298-8460 TDD (408) 993-8272
SANTA CLARA COUNTY BOARD OF SUPERVISORS
SPECIAL DISTRICTS
THE FIRE DISTRICTS
FINANCING AUTHORITY
PUBLIC AUTHORITY OF SANTA CLARA COUNTY
VECTOR CONTROL DISTRICT
SANITATION DISTRICT NO. 2-3
Opening
1. Roll Call - All members present.
2. Recited Pledge of Allegiance.
3. Received invocation by Pastor Dave Sawkins.
Public Issues
4. Received the following public comments:
.Michelle Carnahan, Tony Putulin, and Rich Ramos, Committee for Recognition of Nursing Achievement (CRONA), expressed
concern that nurses at Stanford Hospital and Lucille Packard Children’s Hospital currently have an expired contract and requested
the Board to assist in influencing the administration of the Hospitals to return to the labor negotiations.
Barry Chang, Cupertino City Council; Joyce Eden, West Valley Citizens’ Air Watch; and, Alex Sakhanyuk, resident, City of
Cupertino, expressed concern regarding violations by, and a proposed expansion of, the Lehigh Southwest Cement Plant on Torre
Avenue, Cupertino, and requested that the issue be placed on a future Board of Supervisors’ agenda for discussion.
5. Approved consent calendar and changes to the Board of Supervisors’ Agenda. (Items with an asterisk [*] in front of the number
were on the consent calendar and were voted on in one motion at the beginning of the meeting.)
Time Certain - To Be Heard No Earlier Than 9:00 a.m.
6. Presented Certificates of Appreciation to the following Employees of the Month for August 2010. (See Item No. 62)
a. Josie Perez, Clerk-Recorder Office Specialist III, Finance Agency
b. Dennis Brookins, Criminal Investigator II, Office of the District Attorney
c. Joyce Nadal, Human Resources Supervisor, Probation
d. Lydia Morgan-Herman, Law Enforcement Technician, Office of the Sheriff
e. Michael Di Tore, Management Analyst, Social Services Agency
f. Certificate of Appreciation will be forwarded to Gilbert Urquidez, Respiratory Care Practitioner, Santa Clara Valley Health and
Hospital System, who was absent.
g. Brooke Wright, Office Specialist III, Santa Clara Valley Health and Hospital System
Presented Certificate of Appreciation, held from June 8, 2010 (Item No. 16), to Jeanette Murphy, Administrative Services Manager
II, Santa Clara Valley Health and Hospital System, Employee of the Month for June 2010.
7. Presentation of Resolutions and Commendations. (See Item No. 63)
a. Did not present Resolution No. 2010-356 commending Dr. Kenneth Shimizu for proactively finding solutions and leading local
efforts to end problems with orthodontic health that affect the community. (Kniss)
b. Presented Resolution Nos. 2010-359 and 2010-366 commending Deputy Rick Chaeff and Deputy Michael Laddy for heartfelt
dedication and service to the residents of Santa Clara County and heroic actions in saving a child’s life. (Cortese)
8. Considered recommendations relating to the Assessment Appeals Boards (AABs), and took the following actions:
a. Considered and did not adopt Ordinance No. NS-300.827 amending Section 14 of Division A4 of the Santa Clara County
Ordinance Code relating to the desired backgrounds for members of the AABs.
b. Waived reading and adopted Ordinance No. NS-300.828 (preliminary) adding Section 14.1 of Division A4 of the Santa Clara
County Ordinance Code relating to the appointment of members of AABs other than AAB I and AAB II on a rotating basis.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
c. Considered and did not adopt Ordinance No. NS-300.829 amending Section 27 of Division A4 of the Santa Clara County
Ordinance Code relating to the inclusion of minimum qualifications for Value Hearing Officers and the addition of desired
experience for Value Hearing Officers.
d. Waived reading and adopted Ordinance No. NS-300.829 (preliminary) amending Section 27 of Division A4 of the Santa Clara
County Ordinance Code relating to the inclusion of minimum qualifications for Value Hearing Officers.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
e. Waived reading and adopted Ordinance No. NS-300.830 (preliminary) amending Sections 30 and 31 of Division A4 of the Santa
Clara County Ordinance Code relating to the compensation and powers of Value Hearing Officers.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
f. Waived reading and adopted Ordinance No. NS-300.831 (preliminary) amending Section 15 of Division A4 of the Santa Clara
County Ordinance Code relating to the compensation of the members of the AABs.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
g. Confirmed the current allocation of positions for AAB I, AAB II, and the Legal Hearing Officers.
Referred to the Clerk of the Board: Preparation of a report by off-agenda memorandum with an implementation plan for
appointments to the three AABs following consultation with the current members of the AABs and with the current Legal Hearing
Officers when preparing the report, and the implementation plan should be consistent with the recommendations contained in their
memorandum dated August 10, 2010.
Referred to the Administration for report to the Finance and Government Operations Committee (FGOC) on date
uncertain: Preparation of information for consideration of a Board Policy relating to desired qualifications for members of the
Assessment Appeals Boards and Assessment Appeals Hearing Officers.
Hearing - To Be Heard No Earlier Than 9:30 a.m.
9. Convened hearing to consider objections to the assessment of charges for weed abatement and modify the Weed Abatement
Program Assessment Report if necessary, and took the following actions:
a. Opened public hearing and received testimony.
b. Closed public hearing.
c. Adopted Resolution No. 2010-341 confirming the Weed Abatement Assessment Report, amended to remove assessments for
Item Nos. 139 and 398 and to move Item No. 107 to the 2011Weed Abatement Assessment roll, and ordering cost of abatement to
be a special assessment on the respective properties described in the report.
Referred to the Administration for report to Housing, Land Use, Environment, and Transportation Committee (HLUET) on
date uncertain: Evaluation of the April 1 deadline for abatement of weeds in years of heavy rainfall.
10. Convened hearing to consider Resolution approving the proposed issuance of bonds by the Housing Authority of the County of
Santa Clara relating to financing for the costs of acquisition and rehabilitation of various multifamily rental housing developments
throughout the County, and took the following actions:
a. Opened public hearing and received testimony.
b. Closed public hearing.
c. Adopted Resolution No. 2010-342 authorizing issuance and sale of bonds by the Housing Authority of the County of Santa Clara
in an aggregate principal amount not to exceed $50,000,000 for the costs of acquisition and rehabilitation of various multifamily
rental housing developments located throughout the County.
Board of Supervisors and Board Appointees
11. Accepted report from Legislative Committee relating to meeting of May 21, 2010, and took the following actions:
a. Adopted an oppose position on Assembly Bill (AB) 155 (Mendoza), Local Government Bankruptcy.
b. Adopted a support position on Senate Bill (SB) 888 (Yee), Food Safety: Asian Rice-Based Noodles.
c. Adopted a support position on SB 1255 (Padilla), Electrolyte Replacement Beverages: Limited Sales at Schools.
d. Did not consider adopting a support position on AB 2705 (Hall), Physical Education.
e. Did not consider adopting a support position on SB 1210 (Florez), Children’s Health Promotion Fund.
f. Did not consider adopting a support position on AB 2100 (Coto), Pediatric Obesity Fund.
g. Accepted item 4 as Board information only.
Directed the Administration to include discussion of SB 624 on a future Legislative Committee agenda relating to proposed
removal of serpentine as the California State Rock.
12. Accepted report from Jeffrey Smith, County Executive, Office of the County Executive, relating to the status of State and
Federal funding, the impact on the County budget, and preparations to modify the Fiscal Year 2011 Budget at the Mid-Year Budget
Review.
13. There was no report from Miguel Marquez, County Counsel, on legal issues and there were no reportable actions taken at the
closed session meeting of August 9, 2010.
Board Referrals
14. Referred to Administration and County Counsel at the request of President Yeager for report to the Housing, Land
Use, Environment, and Transpiration Committee (HLUET), and subsequently to the Board of Supervisors, on date
uncertain: Preparation of an ordinance requiring that pit bull-type dogs in unincorporated Santa Clara County be spayed or
neutered, and a report to include any other public safety measures that could reasonably address the same concerns.
15. Referred to County Counsel at the request of Supervisor Shirakawa for report to the Public Safety and Justice
Committee on September 1, 2010: Preparation of options regarding participation in the Secure Communities Program, with
authority to seek clarification regarding the Program from the U.S. Department of Homeland Security, the California Department of
Justice, and/or other government agencies including U.S. Congressional representatives.
16. Referred to the Roads and Airports Department and Facilities and Fleet Department at the request of Supervisor
Kniss for report to the Housing, Land Use, Environment, and Transportation Committee on date uncertain: Preparation of
information regarding converting street lights, parking lot lights, and parking garage lights under the responsibility of the County to
solid state lighting.
16A. Referred to County Counsel at the request of Supervisor Kniss: Preparation of a contracting resource guide to be
provided to all Board offices off agenda.
Regular Agenda - Items for Discussion
17. Held to August 24, 2010, at the request of Supervisor Kniss: Consider recommendations included in the Final Grand Jury
Report: Are County Community-Based Organizations (CBOs) Contracts Administered Properly? (Office of the County Executive)
Possible action:
a. Adopt response from Administration to Final Grand Jury Report relating to procedures for administering CBO contracts.
AND
b. Authorize the President and Clerk of the Board of Supervisors to forward department/agency responses to Grand Jury Report
to the Presiding Judge of the Superior Court with approval that responses constitute the response of the Board of Supervisors,
consistent with provisions of California Penal Section 933 (c).
OR
Adopt a separate or amended response to the Final Grand Jury Report relating to the procedures for administering CBO contracts,
and authorize the President and Clerk of the Board of Supervisors to forward response to the Presiding Judge of the Superior
Court.
* 18. Considered recommendations relating to the Special Qualifications Worker Program, and took the following actions:
a. Abolished the Special Qualifications Worker (SQW) job classification.
b. Included the SQW Program as one of the specially-designed programs approved by the Employee Services Agency (ESA)
allowed under Footnote No. 126 that assists persons who are disabled in accordance with Santa Clara County Charter Section
Campbell Express, August 18, 2010 - page 10
701(a)(15).
c. Waived reading and adopted Salary Ordinance No. NS-5.11.04 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees deleting eight full-time and one half-time SQW positions in the ESA and
deleting Footnote No. 16. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 19. Authorized staff to apply for grant monies from the Strategic Growth Council to support the Climate Data Integration Pilot on
behalf of all the participating agencies.
20. Accepted presentation relating to bond issuance for Fiscal Year (FY) 2010-2011 Tax and Revenue Anticipation Notes (TRANS),
and adopted Resolution No. 2010-343 providing for the borrowing of funds in the name of the Franklin-McKinley School District for
FY 2010-2011 and the issuance and sale of 2010 TRANS in an amount not to exceed $15,000,000.
* 21. Accepted and authorized filing of Detailed Investment Portfolio Listing for period ending March, 31, 2010.
* 22. Accepted and authorized filing of Detailed Investment Portfolio Listing for period ending June, 30, 2010.
23. Considered Item No. 33, previously removed from the Consent Calendar at the request of members of the public; and, Item No.
43, previously removed from the Consent Calendar at the request of Supervisor Cortese.
Closing
24. Announced Monday, August 23, 2010, at 2:00 p.m., as the date and time for closed session to discuss items noticed pursuant
to the Brown Act.
. Adjourned in honor and memory of Mark Thomas, former Santa Clara County Superior Court Judge and Korean War Veteran in
the United States Marine Corps; Fr. Paul Locatelli, past President of Santa Clara University who taught students to become leaders
in providing service to others within the community; Paul Schmidt, owner of Frank’s Lock Shop and World War II and Korean War
Veteran; Patricia “Pat” Loomis, past member of the Santa Clara County Fair Board and retired San Jose Mercury News journalist
who wrote about the history of Santa Clara County; Dave Druker, long-time physician and former President and Chief Executive
Officer of the Palo Alto Medical Foundation; and, Saren H. Simitian, father of California State Senator Joe Simitian, World War II
Veteran, and retired teacher; and, authorized that letters of condolence be forwarded to the families.
Adjourned to an open and public session on Monday, August 23, 2010, at 2:00 p.m., in the Tenth Floor Supervisors’ Conference
Room, 70 West Hedding Street, San Jose, for the purpose of identifying designated representatives to discuss salaries, or related
to labor negotiations, or to discuss real property negotiations; subsequently adjourning into a closed session to discuss items
properly noticed; and, subsequently adjourning to an open and public session on Tuesday, August 24, 2010, at 9:00 a.m., in the
Board of Supervisors’ Chambers, County Government Center, 70 West Hedding Street, San Jose.
.. ATTEST: MARIA MARINOS .
. Clerk of the Board of Supervisors .
CONSENT CALENDAR - Items will be considered under Item No. 5. Items removed from the consent calendar will be
considered at the end of the morning session regular agenda.
* 25. Approved Summaries of Proceedings of June 14, 15, 16, 18, 22, and 23, 2010 and minutes of June 8, 14, 15, 16, 18, 21, 22,
and 23, 2010.
Social Services Agency
* 26. Considered recommendations relating to Child Development Services, and took the following actions:
a. Ratified Local Agreement for Child Development Services, Contract No. CAPP-0068, Project No. 43-2243-00-0, with the
California Department of Education (DOE) for period July 1, 2010 through June 30, 2011 relating to funding for the Santa Clara
County Social Services Agency (SSA) Child Development Program.
b. Adopted Resolution No. 2010-344 delegating authority to the Director, SSA, or designee, to execute, amend, and terminate
Contract No. CAPP-0068 with the DOE relating to providing subsidized child care services and development, in an amount not to
exceed $2,939,764 for period July 1, 2010 through June 30, 2011, following approval by County Counsel as to form and legality,
and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2011.
Public Health Department
* 27. Approved delegation of authority to the Public Health Director, or designee, to negotiate, execute, amend, terminate, and
take any and all necessary or advisable actions relating to Agreement with FIRST 5 Santa Clara County to provide “Let’s Go! Let’s
Grow!” program services in an amount not to exceed $664,715 for period July 1, 2010 through June 30, 2011, following approval by
County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on
June 30, 2011.
* 28. Approved delegation of authority to the Public Health Director, or designee, to negotiate, execute, amend, terminate, and
take any and all necessary or advisable actions relating to Agreement with Planned Parenthood Mar Monte to provide Adolescent
Family Life and Cal-Learn services in an amount not to exceed $1,025,000 for period July 1, 2010 through June 30, 2011, following
approval by County Counsel as to form and legality, and approval by the Office of the County Executive.
Delegation of authority shall expire on June 30, 2011.
Employee Services Agency
* 29. Considered recommendations relating to adoption of Master Salary Ordinance No. NS-5.11 for Fiscal Year (FY) 2011, and
took the following actions:
a. Abolished Night Attendant, Sign Painter, Toxicologist III, Toxicologist II, and Toxicologist I classifications from the County
classification plan.
b. Waived reading and adopted Master Salary Ordinance No. NS-5.11 (preliminary) for FY 2011.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 30. Accepted Fiscal Year 2010 Year-end Report on fourth and fifth step appointments, administrative position add/delete actions,
fiscal impact of classification studies, and administrative class specification revisions.
* 31. Considered recommendations from Employee Services Agency relating to the County Library, and took the following actions:
a. Approved new job specification for the classification of Library Services Manager.
b. Abolished the classifications of Adult Services Manager and Children’s Services Manager.
c. Waived reading and adopted Salary Ordinance No. NS-5.11.02 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees deleting one Adult Services Manager position and one Children’s Services
Manager position and adding two Library Services Manager positions in the County Library, adding the classification and salary
range for Library Services Manager to the Salary Schedule, and deleting the classifications and salary ranges for Adult Services
Manager and Children’s Services Manager from the Salary Schedule.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
32. Held to August 24, 2010 at the request of Supervisor Gage: Introduction and preliminary adoption of Ordinance No.
NS-304.132 amending Division A25, Chapter III, Article 3 of the Santa Clara County Ordinance Code relating to background
investigations for new hires as recommended by the Personnel Board. (Roll Call Vote to waive reading, Roll Call Vote to adopt)
33. Considered recommendations from the Employee Services Agency relating to the Probation Department, and took the following
actions:
a. Waived reading and adopted Salary Ordinance No. NS-5.11.03 (preliminary) amending Santa Clara County Salary Ordinance
NS-5.11 relating to the compensation of employees deleting one Probation Manager position in the Probation Department.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Absent Kniss: Yes
b. Waived reading and adopted Salary Ordinance No. NS-20.09.14 (preliminary) amending Executive Management Salary
Ordinance No. NS-20.09 relating to the compensation of employees adding one Deputy Chief Probation Officer position in the
Probation Department. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Absent Kniss: Yes
Board of Supervisors
* 34. Announced travel for members of the Board of Supervisors and other elected officials as follows:
a. Supervisor Kniss traveled to Washington, D.C., on July 15, 2010, to attend the National Association of Public Hospitals meeting;
traveled to Washoe County, Nevada, on July 16-20, 2010, to attend the National Association of Counties’ (NACO) annual meeting;
and, will travel to Los Angeles County, California, on August 18, 2010, to attend the California State Association of Counties
(CSAC) Executive Committee meeting.
b. Lawrence E. Stone, Assessor, will travel to Sutter Creek, California, on August 9-11, 2010, to attend the California Assessors’
Association Northern California Conference; and, will travel to Washington, D.C., on October 11-14, 2010, to attend the Urban Land
Institute Fall meeting.
* 35. Accepted reports from members of the Board of Supervisors relating to meetings attended through August 4, 2010.
* 36. Accepted report from President Yeager, Board Delegate to the Metropolitan Transportation Commission, relating to the
meeting of July 28, 2010.
* 37. Accepted report from Supervisor Kniss, Board Delegate to the Bay Area Air Quality Management District, relating to the
meetings of June 2 and 16, 2010.
County Executive
* 38. Accepted monthly status report on items referred to the Administration for action or report back.
* 39. Considered recommendations relating to the consolidated local elections and Gubernatorial Primary Election held on June 8,
2010, and took the following actions:
a. Accepted the Registrar of Voters’ Certificate of Election Results, Official Final Results, and the Registrar of Voters’ Website
Official Final Results.
b. Declared elected or nominated to each office voted at each election under its jurisdiction the person having the highest number
of votes for that office.
c. Declared the results of each election under its jurisdiction as to each measure voted on at the election.
* 40. Considered recommendations relating to Memorandum of Understanding (MOU) with the State of California Department of
Motor Vehicles (DMV), and took the following actions:
a. Approved delegation of authority to the Chief Information Officer, Information Services Department, or designee, to negotiate,
execute, amend, terminate, and take any and all necessary or advisable actions relating to County Data Center MOU with the DMV
for access to DMV information systems, associated security requirements, and cost, for period August 15, 2010 through August 15,
2014, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation
of authority shall expire on August 15, 2014.
b. Approved delegation of authority to the Assessor, Office of the Assessor; Chief Probation Officer, Probation Department;
Director, Department of Child Support Services; Director, Finance Agency; Public Defender, Office of the Public Defender; and, Tax
Collector, Finance Agency, or designees, to negotiate, execute, amend, terminate, and take any and all necessary or advisable
action for their respective organizations, relating to MOU with the DMV for access to DMV information systems for end users
accessing via the County Information Services Department Data Center, associated security requirements, and cost, for period
August 15, 2010 through August 15, 2014, following approval by County Counsel as to form and legality, and approval by the Office
of the County Executive. Delegation of authority shall expire on August 15, 2014.
* 41. Approved the amended Conflict of Interest Code, Exhibits A, for the Department of Planning and Development and the Office
of the County Executive.
* 42. Considered recommendations relating to grant funding from the Administrative Office of the Courts, and took the following
actions:
a. Approved grant award from the Administrative Office of the Courts for Day-of-Court services for County Dispute Resolution
Services in the amount of $99,840 for the Santa Clara Small Claims Day-of-Court and $51,480 for the Civil Harassment Day-ofCourt Program.
b. Approved delegation of authority to the County Executive, Office of the County Executive, or designee, to negotiate, execute,
amend, terminate, and take any and all necessary or advisable actions relating to Memorandum of Understanding to provide
South County Day-of-Court mediation services in an amount not to exceed $151,320 for period July 1, 2010 through July 31, 2011,
following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of
authority shall expire on December 31, 2014.
c. Approved Request for Appropriation Modification No. 17 - $151,320 increasing revenue and expenditure in the Office of the
County Executive, Office of Human Relations budget.
43. Adopted Resolution No. 2010-345 declaring intention to sell real property and improvements located at 590 East Middlefield
Road, Mountain View (Assessor’s Parcel Numbers 160-58-006 and 160-58-019), and delegating authority to the County Executive,
Office of the County Executive, or designee, to execute any and all documents necessary to facilitate conveyance of the property.
Delegation of authority shall expire on August 11, 2012.
* 44. Adopted Resolution No. 2010-346 consenting to the formation of the West San Carlos/Stevens Creek Community Benefit
Improvement District by the City of San Jose.
* 45. Approved delegation of authority to the County Executive, Office of the County Executive, or designee, to negotiate, execute,
amend, terminate, and take any and all necessary or advisable actions relating to the second amendment to the agreement with
CirclePoint to implement the second phase of a public awareness campaign for the electronic Regional Emergency Notification
System in an amount not to exceed $200,000 for the period August 6, 2010 through September 30, 2011, following approval by
County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on
September 30, 2011.
* 46. Authorized the Board President to sign, on behalf of the Board of Supervisors, the argument in favor of and the rebuttal to the
argument against a parcel tax measure creating an ongoing source of funding for the Santa Clara County Healthy Kids Program.
Procurement Department
* 47. Considered recommendations relating to oral language interpretation services for Santa Clara Valley Heath and Hospital
Public Notice
System, and took the following actions:
a. Approved Agreement with CyraCom International, Inc., relating to providing oral interpretation services in an amount not to
exceed $1,350,000 for period August 10, 2010 through August 31, 2013 with an option to renew for two additional years.
b. Approved delegation of authority to the Director, Procurement Department, or designee, to negotiate, execute, amend, terminate,
and take any and all necessary or advisable actions relating to the Agreement following approval by County Counsel as to form and
legality, and approval by the Office of the County Executive. Delegation of authority shall expire on August 31, 2013.
* 48. Considered recommendations relating to asphalt products and related services, and took the following actions:
a. Approved delegation of authority to the Director, Procurement Department, or designee, to negotiate, execute, amend, terminate,
and take any and all necessary or advisable actions relating to Agreement with Reed & Graham, Inc., regarding asphalt products
and related services in an amount not to exceed $2,500,000 for period September 17, 2010 through September 17, 2013, with an
option to renew for two additional years, following approval by County Counsel as to form and legality, and approval by the Office of
the County Executive. Delegation of authority shall expire on September 17, 2013.
b. Approved delegation of authority to the Director, Procurement Department, or designee, to negotiate, execute, amend, terminate,
and take any and all necessary or advisable actions relating to Agreement with Granite Rock Company, regarding asphalt products
and related services in an amount not to exceed $2,500,000 for period September 17, 2010 through September 17, 2013, with an
option to renew for two additional years, following approval by County Counsel as to form and legality, and approval by the Office of
the County Executive. Delegation of authority shall expire on September 17, 2013.
County Counsel
* 49. Considered recommendations relating to conflict of interest codes, and took the following actions:
a. Approved the Conflict of Interest Code for the Campbell Union School District.
b. Approved the Conflict of Interest Code for the Luther Burbank School District.
c. Approved the Conflict of Interest Code for the Sunnyvale School District.
d. Approved the Conflict of Interest Code for the South Santa Clara County Fire District.
50. Waived reading and adopted Ordinance No. NS-300.826 (preliminary) amending Section A5-31 of Chapter III of Division A5 of
the Santa Clara County Ordinance Code relating to the meeting time of Board of Supervisors’ meetings.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: No
Clerk of the Board
51. Deleted from the agenda: Introduction and preliminary adoption of Ordinance No. NS-300.825 repealing Section A6-10 of Title
A, Division 6, Chapter 1, of the Santa Clara County Ordinance Code relating to mileage reimbursement for Local Agency Formation
Commission (LAFCo) members.
Boards & Commissions
* 52. Announced the following appointments by individual Board members to various Boards and Commissions:
a. Supervisor Shirakawa reappointed Margaret Hardy to the Advisory Council to the Council on Aging, seat 2.
b. Supervisor Shirakawa reappointed Dr. Harise Stein to the Domestic Violence Council, seat 17.
c. Supervisor Shirakawa reappointed Albert Chin to the Florence, Italy Sister County Commission, seat 12.
d. Supervisor Shirakawa reappointed Jean Lu to the Florence, Italy Sister County Commission, seat 1.
e. Supervisor Shirakawa reappointed April Halberstadt to the Historical Heritage Commission, seat 2.
f. Supervisor Shirakawa reappointed Matthew Shelton to the Housing and Community Development Advisory Commission, seat 2.
g. Supervisor Shirakawa reappointed Donald Cameron to the Moscow Sister County Commission, seat 1.
h. Supervisor Shirakawa reappointed Anthony Rollis to the National Guard and Veteran’s Affairs Commission, seat 6.
i. Supervisor Shirakawa reappointed Colleen Hudgen to the Senior Care Commission, seat 3.
j. Supervisor Shirakawa reappointed Ahyoung Anne Im to the Domestic Violence Council, seat 30.
k. Supervisor Shirakawa appointed John Longwell to the Hsinchu, Taiwan Sister County Commission, seat 2.
l. Supervisor Yeager reappointed Hengsheng Lin to the Hsinchu Sister County Commission, seat 15.
m. Supervisor Yeager appointed Gwen Chiaramonte to the Domestic Violence Council, seat 6.
n. Supervisor Gage reappointed Constance Scarpelli to the Province of Florence, Italy Sister County Commission, seat 21.
o. Supervisor Gage reappointed Susan Monahan to the Province of Florence, Italy Sister County Commission, seat 16.
p. Supervisor Gage reappointed Johnny Khamis to the Human Relations Commission, seat 8.
q. Supervisor Gage reappointed Greg West to the Parks and Recreation Commission, seat 4.
* 53. Approved the following Board As-a-Whole appointments to various Boards and Commissions:
a. Supervisor Shirakawa nominated Melanie Daraio to serve on the Child Abuse Council, seat 8.
b. Supervisor Shirakawa nominated Preeti Mishra to serve on the Child Abuse Council, seat 3.
c. Supervisor Shirakawa nominated John J. Cameron to serve on the Homeless Healthcare Advisory Board, seat 2.
d. Supervisor Yeager nominated David Crites to serve on the Guadalupe-Coyote Resource Conservation District Board of
Directors, effective November 2, 2010.
e. Supervisor Yeager nominated Roi B. Davis to the Housing Authority of Santa Clara County, seat 7.
e.
f. Deleted from agenda: Nomination by Supervisor Kniss of Brian Miller to the Public Authority For In-Home Supportive Services, seat 9.
g. Supervisor Kniss nominated Denis O’Neal to the Personnel Board, seat 2.
h. Supervisor Kniss nominated Juliana Brooks to the Mental Health Board, seat 15.
i. Supervisor Gage nominated William Armaline to the Child Abuse Council, seat 9.
j. Supervisor Gage nominated Nicole Steward to the Child Abuse Council, seat 18.
k. Supervisor Gage nominated Sandra Corday to the Public Authority for In-Home Supportive Services, seat 3.
l. Supervisor Gage nominated Mary Jane Filice to the San Martin Planning Advisory Commission, seat 8.
m. Supervisor Gage nominated Charles Jackson to the South Santa Clara County Fire District Board of Commissioners, seat 6.
n. Supervisor Gage nominated Joan Lewis to the South Santa Clara County Fire District Board of Commissioners, seat 5.
* 54. Declared vacant the position held by Member Starlene Soto on the HIV Health Services Planning Council.
* 55. Considered appointment of Roads Commission member Steven Levin to serve as a voting representative on the Valley
Transportation Agency (VTA) Bicycle and Pedestrian Advisory Committee (BPAC), and took the following actions:
a. Rescinded appointment of Roads Commission member Levin as an ex-officio member.
b. Appointed Roads Commission member Levin as the County’s voting representative on the BPAC.
c. Authorized the Clerk of the Board to forward a letter to the VTA to clarify the Board’s intent in appointing Roads Commission
member Levin to serve as the County’s voting representative on the BPAC.
* 56. Approved recommendations relating to resignations from Boards and Commissions, and took the following actions:
a. Accepted resignation of Maira Gallardo from the Social Services Advisory Commission for a three-year term expiring on June 30,
2011. Appointee shall represent the public at large. Position is allocated to District 2.
b. Accepted resignation of Richard Iniguez from the HIV Health Services Planning Council for a three-year term expiring on June
30, 2011. Appointee shall represent a State B Agency and be nominated by the California Public Health Department, Office of
AIDS. Position is rotating and remains with District 2 until term expiration.
c. Accepted resignation of Jane Hopkins from the Saratoga Cemetery District Board of Trustees for a four-year term expiring on
December 31, 2011. Appointee shall be a resident of District 5 and a registered voter. Position is allocated to District 5.
Law & Justice
* 57. Considered recommendations relating to the Grant Assistance Program, and took the following actions:
a. Accepted grant from the State of California Department of Alcoholic Beverage Control in the amount of $100,000 for the Grant
Assistance Program.
b. Approved Request for Appropriation Modification No. 9 - $100,000 increasing revenue and expenditures in the Office of the
Sheriff budget.
c. Approved delegation of authority to the Sheriff, Office of the Sheriff, or designee, to negotiate, execute, amend, terminate, and take
any and all necessary or advisable actions relating to Memoranda of Understanding with various local law enforcement agencies for
task force law enforcement operations for period July 1, 2010 through June 30, 2011, following approval by County Counsel as to
form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2011.
* 58. Approved delegation of authority to the Sheriff, Office of the Sheriff, or designee, to negotiate, execute, amend, terminate, and
take any and all necessary or advisable actions relating to a Memorandum of Understanding with the United States Department
of Justice, Drug Enforcement Administration (DEA), to provide two Deputy Sheriffs to perform investigative services in a DEA task
force for period October 1, 2010 through September 30, 2011, following approval by County Counsel as to form and legality, and
approval by the Office of the County Executive. Delegation of authority shall expire on September 30, 2011.
* 59. Approved delegation of authority to the Sheriff, Office of the Sheriff, or designee, to negotiate, execute, amend, terminate, and
take any and all necessary or advisable actions relating to Memorandum of Agreement with SightLife for cornea donation
process, for period August 10, 2010 through June 30, 2012, following approval by County Counsel as to form and legality, and
approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2012.
* 60. Considered recommendations relating to deleting three Student Resource Officers assigned to the Santa Clara County Office
of Education, and took the following actions:
a. Waived reading and adopted Salary Ordinance No. NS-5.11.01 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees deleting two Deputy Sheriff positions and one unclassified Deputy Sheriff
position, and amending Footnote No. 618 from two unclassified Deputy Sheriff positions to one unclassified Deputy Sheriff position
in the Office of the Sheriff. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
b. Approved Request for Appropriation Modification No. 20 - $300,000 decreasing revenue and expenditures in the Office of the
Sheriff budget.
Department of Child Support Services
* 61. Approved delegation of authority to the Director, Department of Child Support Services, or designee, to negotiate, execute,
amend, terminate, and take any and all necessary or advisable actions relating to obtaining a contract for civil process service in an
amount not to exceed $390,000 for period October 1, 2010 through September 30, 2013, following approval by County Counsel as to
form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on October 1, 2013.
Resolutions, Commendations and Memorials
* 62. Approved Certificates of Appreciation to Employees of the Month for August 2010. (See Item No. 6)
* 63. Resolutions, Commendations, and Memorials.
a. Ratified Resolution No. 2010-347, presented on June 26, 2010, commending Fr. Loi Huynh for years of ministry to the
community of St. Francis of Assisi. (Cortese)
b. Adopted Resolution No. 2010-348 commending Benny Del Re, Director, Crime Laboratory; Resolution No. 2010-367 commending
Victoria Brown, Supervising Deputy District Attorney; and, Resolution No. 2010-368 commending Molli Walker, Supervising Legal Clerk,
upon their retirement after years of dedicated service to the County of Santa Clara. (Office of the District Attorney)
c. Adopted Resolution No. 2010-349 proclaiming August 2010 as “Child Support Awareness Month” in Santa Clara County.
(Department of Child Support Services)
d. Adopted Resolution No. 2010-350 commending Bernard (Ben) Gale as he retires after more than 20 years of service to the
County of Santa Clara. (Department of Environmental Health)
e. Adopted Resolution No. 2010-351 commending Terry Yarn as she retires after 23 years of service to the County of Santa Clara.
(Finance Agency, County Clerk-Recorder’s Office)
f. Adopted Resolution No. 2010-352 commending Emmanuela Cruz as she retires after 42 years of service to the County of Santa
Clara. (Social Services Agency )
g. Adopted Resolution No. 2010-353 commending the Eta Sigma Lambda Chapter of the Alpha Phi Alpha Fraternity for its
commitment to developing leaders, promoting brotherhood, and service to the community. (Cortese)
h. Adopted Resolution No. 2010-354 proclaiming August 8-14, 2010, as “National Health Center Week” in Santa Clara County.
(Yeager)
i. Adopted Resolution No. 2010-355 proclaiming September 26-October 2, 2010, as “Sea Otter Awareness Week” in Santa Clara
County. (Yeager)
j. Adopted Resolution No. 2010-356 commending Dr. Kenneth Shimizu for proactively finding solutions and leading local efforts to
end problems with orthodontic health that affect the community. (Kniss)
k. Adopted Resolution No. 2010-357 proclaiming August 11, 2010, as “Hire-a-NUMMI-Worker Day” in Santa Clara County. (Yeager)
l. Adopted Resolution No. 2010-358 proclaiming August 1-31, 2010, as “Breastfeeding Awareness Month” in Santa Clara County.
(Yeager)
m. Adopted Resolution No. 2010-359 commending Deputy Rick Chaeff; and, Resolution No. 2010-366 commending Deputy Michael
Laddy, for heartfelt dedication and service to the residents of Santa Clara County and heroic actions in saving a child’s life. (Cortese)
Department of Planning and Development Services
* 64. Under advisement from June 22, 2010 (Item No. 7): Considered recommendations to redefine the “rebuild” threshold for
residential alteration projects, and took the following actions:
a. Waived reading and adopted Ordinance No. NS-1100.113 (preliminary) deleting Section C1-10.1 of Division C1 of Title C:
Regulations, and establishing Section C1-22 of the Santa Clara County Ordinance Code relating to rebuild threshold for residential
alterations. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
b. Waived reading and adopted Ordinance No. NS-1203.119 (preliminary) amending Division C12 of Title C of the Santa Clara
County Ordinance Code aligning provisions on applicability of building site approval to revised “rebuild” provisions.
Campbell Express, August 18, 2010 - page 11
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
Parks and Recreation Department
* 65. Considered recommendations relating to Contract No. 09-31, Aqueduct Pump Replacement at Ed Levin County Park, and
took the following actions:
a. Approved Contract Change Order - Final - Aqueduct Pump Replacement at Ed Levin County Park. Contractor - Nexgen Builders,
Inc. Net decrease of $650 and an increase of 90 calendar days.
b. Accepted Project as complete and authorized the Clerk of the Board to execute Notice of Completion of Contract and
Acceptance of Work on the above.
* 66. Considered recommendations relating to Contract No. 09-29, Yurt Installation at Mount Madonna County Park, and took the
following actions:
a. Approved Contract Change Order - Final - Yurt Installation at Mount Madonna County Park. Contractor - Kilik General
Engineering, Inc. Net decrease of $2,479 and an increase of 28 calendar days.
b. Accepted Project as complete and authorized the Clerk of the Board to execute Notice of Completion of Contract and
Acceptance of Work on the above.
* 67. Accepted Report on Bids for Construction of Madrone Landfill Closure Project at Coyote Creek Parkway County Park, and
took the following actions:
a. Awarded contract to Galeb Paving, Inc., in the amount of $536,002 with a construction time of 60 calendar days.
b. Approved encumbrance of additional $80,400 as Supplemental Work Allowance (SWA) for a total encumbered amount of
$616,402.
c. Authorized Parks Administration to issue change orders, as necessary, against the SWA and to approve modifications to the
construction time.
d. Approved Request for Appropriation Modification No. 18 - $60,000 transferring funds within the Parks Capital Improvement
Program Fund Contingency Account to the Madrone Landfill Closure Project at Coyote Creek.
* 68. Accepted Report on Bids for Construction of Chimney Seismic Restoration Project at Joseph D. Grant County Park, and took
the following actions:
a. Rejected the low bidder, Ron Paris Construction, Inc., as the bid was determined to be non-responsive.
b. Awarded contract to second low bidder, Alpha Restoration and Waterproofing, in the amount of $167,450 with a construction time
of 90 calendar days.
c. Approved encumbrance of additional $16,750 as Supplemental Work Allowance (SWA) for a total encumbered amount of
$184,200.
d. Authorized the Director, Parks and Recreation Department, to issue change orders, as necessary, against the SWA and to
approve modifications to the construction time.
e. Ratified Addendum No.1.
f. Approved Request for Appropriation Modification No. 22 - $151,350 transferring funds within the Parks and Recreation
Department Charter Fund.
Department of Agriculture and Environmental Management
* 69. Considered recommendations relating to the Used Oil Payment Program, submission of grant applications, and acceptance
and implementation of grants, and took the following actions:
a. Adopted Resolution No. 2010-360 delegating authority to the Director, Department of Agriculture and Environmental
Management (AEM), to submit Used Oil Payment Program regional applications and to execute all documents necessary to secure
payments to support the Used Oil Collection Program, following approval by County Counsel as to form and legality and approval
by the Office of the County Executive. Delegation of authority shall expire on August 10, 2013.
b. Adopted Resolution No. 2010-361 delegating authority to the Director, AEM, to submit grant documents necessary to secure
grant funds and implement grant projects, following approval by County Counsel as to form and legality and approval by the Office
of the County Executive. Delegation of authority shall expire on August 10, 2013.
Roads & Airports
* 70. Considered recommendations relating to traffic actions on various County maintained roadways, and took the following
actions:
a. Adopted Resolution No. 2010-362 establishing No Parking Any Time zone along a portion of San Martin Avenue, San Martin.
b. Adopted Resolution No. 2010-363 establishing No Parking Any Time zone along a portion of Mesa Road, Gilroy.
* 71. Approved the Project, adopted plans and specifications, and authorized advertisement of Contract Documents for Job Order
Contract (JOC) RAD-2010-01, including Construction Task Catalog, Technical Specifications, and Special Provisions, and directed the
Clerk of the Board to open bids on Thursday, September 2, 2010, at 2:00 p.m., in the Office of the Clerk of the Board of Supervisors.
* 72. Considered recommendations relating to Professional Services Agreement (PSA) for professional engineering services for the
Oregon-Page Mill Expressway Improvement Project, and took the following actions:
a. Approved PSA with Kimley-Horn and Associates, Inc., relating to providing professional engineering services, in an amount not
to exceed $245,452.04 for period August 10, 2010 through December 31, 2012.
b. Authorized the Director, Roads and Airports Department, to be the Owner’s Authorized Representative to negotiate, execute,
amend, terminate, and take any and all necessary or advisable actions relating to the PSA, including issuance of Project
Agreements for services during the term of the PSA, extension of the PSA term by up to 12 months, and increase of the maximum
compensation limit by up to $20,000, following approval by County Counsel as to form and legality, and approval by the Office of
the County Executive. Delegation of authority shall expire on December 31, 2012.
* 73. Considered recommendations relating to funding and construction support services for the Central Expressway Auxiliary
Lanes Project between Mathilda Avenue and Fair Oaks Avenue, and took the following actions:
a. Approved Request for Appropriation Modification No. 19 - $300,000 increasing revenue and expenditures in the Roads and
Airports Department budget.
b. Approved delegation of authority to the Director, Roads and Airports Department, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to Service Agreement with Nolte Associates, Inc., to provide
professional engineering services relating to the Central Expressway Auxiliary Lanes Project between Mathilda Avenue and Fair Oaks
Avenue, in an amount not to exceed $40,000 for period August 10, 2010 through May 31, 2011, following approval by County Counsel
as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on May 31, 2011.
Facilities and Fleet
* 74. Approved Request for Appropriation Modification No. 14 - $156,000 transferring funds within the Facilities and Fleet
Department budget relating to Garage Entrance Repair Project.
Central Fire Protection District
* 75. Considered recommendations relating to the Central Fire Protection District job titles, number of positions, and approval of
new job specifications, and took the following actions:
a. Adopted Resolution No. 2010-4 establishing job classifications and authorizing the Fire Chief to employ the maximum number of
District employees by adding one Information Systems Network Analyst position and one Senior Emergency Services Coordinator
position.
b. Approved job specifications for the classifications of Senior Emergency Services Coordinator and Information Systems Network
Analyst.
* 76. Adopted Resolution No. 2010-5 authorizing Amendment to the contract with the Board of Administration of the California
Public Employees’ Retirement System (CalPERS) relating to the merger of the CalPERS assets of the Saratoga Fire Protection
District with those of the Central Fire Protection District effective July 1, 2008, and authorizing the President to execute said
Amendment.
* 77. Considered recommendations relating to Agreement with California First National Bank (CalFirst), and took the following
actions:
a. Approved delegation of authority to the Fire Chief, Santa Clara County Central Fire Protection District, or designee, to negotiate,
execute, amend, terminate, and take any and all necessary or advisable actions relating to a Master Equipment Lease/Purchase
Agreement with CalFirst, following approval by County Counsel as to form and legality, and approval by the Office of the County
Executive. Delegation of authority shall expire on September 30, 2015.
b. Approved purchase of a fire apparatus vehicle as described on the Schedule of Property No. 1, at a purchase cost of $510,000.
c. Authorized the President to execute the Certificate of Incumbency.
South Santa Clara County Fire District
* 78. Approved the Conflict of Interest Code for the South Santa Clara County Fire District.
Sanitation District
* 79. Accepted Monthly Financial Report from County Sanitation District No. 2-3 for period ending July 2010, and authorized
payment of bills in an amount not to exceed $427,364.07.
Final Adoption of Ordinances
* 80. Adopted Ordinance No. NS-300.824 (final) amending certain sections of Division A18 of Chapter XVII of the Santa Clara
County Ordinance Code relating to the Domestic Violence Council.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 81. Adopted Ordinance No. NS-300.822 (final) amending Section A14-51 of Division A14 of the Santa Clara County Ordinance
code relating to fees for collection of criminal restitution. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 82. Adopted Salary Ordinance No. NS-5.10.101 (final) amending Santa Clara County Salary Ordinance No. NS-5.10 relating to
the compensation of employees deleting seven Patient Business Services Clerk positions and adding seven Valley Health Plan
(VHP) Claims Examiner positions in VHP/Managed Care, and amending the Salary Schedule to add the VHP Claims Examiner
classification. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
PUBLIC NOTICE
No: 103301
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: BELL’S BODY, BATH AND
BEYOND 1582 Blossom Hill Rd Suite 20
San Jose, CA 95126 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Elizabeth
N Duke 1582 Blossom Hill #20 San Jose,
CA 95126
Registrant/Owner 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).
Signed: Elizabeth N Duke
This statement was filed with the County
Clerk of Santa Clara County on: 7/23/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540464
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103302
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: VASECRETARY 10955 N
Wolfe Rd, #B-100 Cupertino, CA 95014
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): King Choy
3561 Homestead Rd #251 Santa Clara,
CA 95051
Registrant/Owner 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).
Signed: King Choy
This statement was filed with the County
Clerk of Santa Clara County on: 8/04/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540915
PUB: 8/18/2010 – 9/08/2010
PUBLIC NOTICE
No: 103303
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: IVY DENG 1583 Sawgrass
Dr San Jose, CA 95116 Santa Clara
County
This business is owned by: an indvidual
The name and residence address of the
owner(s)/registrant(s) is (are): Rong Xuan
Deng 1583 Sawgrass Dr San Jose, CA
95116
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/05/2010
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).
Signed: Rong Xuan Deng
This statement was filed with the County
Clerk of Santa Clara County on: 8/05/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540969
PUB: 8/18/2010 – 9/08/2010
Subscribe to the Campbell Express
Get this newspaper in your mailbox every week!
Subscribe today for only $15 a year ($1.25 per month!)
Mail check and your address to:
Campbell Express, 334 E. Campbell Avenue, Campbell CA 95008
Phone 408/374-9700 Fax 408/374-0813
Public Notice
PUBLIC NOTICE
No: 103209
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) LONDON IN 2014
2) 72ND WORLD SCIENCE FICTION
CONVENTION 3) UK IN 2014 969
Asilomar Ter #6 Sunnyvale, CA 94086
Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): San
Francisco Science Fiction Conventions,
Inc 969 Asilomar Ter #6 Sunnyvale, CA
94086
Registrant/Owner 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).
Signed: Cindy Scott
Entity: San Francisco Science Fiction
Convention, Inc.
Title: Treasurer
Article # 1683187
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540854
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103210
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ACTION COMPUTER
& SURPLUS 520 North Lawrence
Expressway Sunnyvale, CA 94085 Santa
Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/ registrant(s) is (are): Evergreen
Action Acquisition, Inc 1818 The Alameda
San Jose, CA 95126
Registrant/Owner 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).
Signed: Bryan Olson
Entity: Evergreen Action Acquisition, Inc
Title: President
Article # 3306586
Above entity was formed in California
This statement was filed with the County
Clerk of Santa Clara County on: 8/04/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540897
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103211
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: XCHANGE MUSIC 253 N
3rd St San Jose, CA 95112 Santa Clara
County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Eric D Munoz
108 Lynbrook Ct Watsonville, CA 95076
David Thomas 253 N 3rd St San Jose, CA
95112
Malcolm Halcombe 38 Cheltenham Wy
San Jose, CA 95139
Earl Leal 245 E Hedding St San Jose, CA
95112
Registrant/Owner 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).
Signed: Eric D Munoz
This statement was filed with the County
Clerk of Santa Clara County on: 7/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540611
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103212
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
1)
WINCHESTER
CHIROPRACTIC OFFICES 2) A 1270
South Winchester Blvd #102 San Jose,
CA 95128 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Larry &
Sharon Williams Chiropractic, Inc. 1270
South Winchester Blvd #102 San Jose,
CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 09/21/2000
This filing is a refile of the previous file
# 469346 refiled prior to expiration or
within 40 days past expiration date with
no 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).
Signed: Larry C Williams DC
Entity: Larry & Sharron Williams
Chiropractic Inc
Title: President
Article # 226638
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540618
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
PUBLIC NOTICE
No: 103213
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) BASCOM AUTO
ELECTRIC 2) CARTEX ONE STOP
AUTO 438 S Bascom Avenue San Jose,
CA 95128 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Galas
Management Inc. 438 S Bascom Avenue
San Jose, CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 6-1-1999
This filing is refile of the previous file #
445184 after 40 days of expiration date.
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).
Signed: Joe Galas
Entity: Galas Management Inc.
Title: President
Article # C18152
Above entity was formed in California
This statement was filed with the County
Clerk of Santa Clara County on: 8/04/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540941
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103214
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CAREY B WEATHERHOLT
INVESTMENTS 5924 Gleneagles Circle
San Jose, CA 95138 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Carey B
Weatherholt 5924 Gleneagles Circle San
Jose, CA 95138
Drew Hagen 318 La Casa Via, Walnut
Creek, CA 94589
Scott Landstrom 21121 Brush Rd Los
Gatos, 95033
Michael Wright 22291 SW Stafford Rd
Tualatin Dr 97062
Registrant/Owner 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).
Signed: Carey B Weatherholt
This statement was filed with the County
Clerk of Santa Clara County on: 8/05/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540966
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103215
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DATA TALK, INC. 21430
Millard Lane Cupertino, CA 95014 Santa
Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Data Talk,
Inc. 21430 Millard Lane Cupertino, CA
95014
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 05/03/2010
This filing is a refile of the previous file #
402832 after 40 days of expiration date.
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).
Signed: Calogero Alaimo
Entity: Data Talk, Inc.
Title: CEO
Article # 1972014
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540563
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103216
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MEHROTRA DESIGN LLC
27645 Natoma Road Los Altos Hills, CA
94022 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): Mehrotra
Design LLC 27645 Natoma Road Los
Altos Hills, CA 94022
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 06/01/2010
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).
Signed: Sangeeta Mehrotra
Entity: Mehrotra Design LLC
Title: Manager
Article # 201014010134
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/04/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540942
PUB: 8/11/2010 – 9/01/2010
No: 103222
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: ICREATE4D 12 Cassandra Way
Mountain View, CA 94043 Santa Clara County
This business is owned by: a general partnership
The name and residence address of the owner(s)/registrant(s) is (are): Petr Skoda 12
Cassandra Way Mountain View, CA 94043
Pavel Skoda 1750 Halford Ave #110 Santa Clara, CA 95051
Registrant/Owner began transacting business under the fictitious business name(s)
listed above on: 06/02/2010
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).
Signed: Petr Skoda
This statement was filed with the County Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541014
PUB: 8/11/2010 – 9/01/2010
Campbell Express, August 18, 2010 - page 12
PUBLIC NOTICE
No: 103217
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: COLLEGE NANNIES &
TUTORS OF PALO ALTO, CA 1582
Kennewick Drive Sunnyvale, CA 94087
Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Trennert
Inc. 1582 Kennewick Drive Sunnyvale,
CA 94087
Registrant/Owner 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).
Signed: Alan Camburn
Entity: Trennert, Inc
Title: President
Article # 3302586
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541009
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103218
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ACUHOUSE 30068 McKee
Rd San Jose, CA 95127 Santa Clara
County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Yi-Chun
Chen 3068 McKee Rd San Jose, CA
95127
Registrant/Owner 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).
Signed: Yi-Chun Chen
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541010
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103219
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SWEETS IN A BASKET
2846 Agua Vista Drive San Jose, CA
95132 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Brinda
Calori 2846 Agua Vista Drive San Jose,
CA 95132
Registrant/Owner 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).
Signed: Brinda Calori
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541011
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103220
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SANDMAN MERCHANDISE
655 Perkins Ct San Jose, CA 95127
Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Eric
Sanchez Sanchez 655 Perkins Ct San
Jose, CA 95127
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 06/21/2010
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).
Signed: Eric Sanchez Sanchez
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541012
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103221
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: EMAMI CONSULTING 7030
Calcaterra Dr San Jose, CA 95120 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Parastoo
Alipour 7030 Calcaterra Dr San Jose, CA
95120
Registrant/Owner 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).
Signed: Parastoo Alipour
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541013
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103223
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: COTTINGHAM GARDENS
10145 Jean Ellen Ct Gilroy, CA 95020
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Deborah
Cottingham 10145 Jean Ellen Ct Gilroy,
CA 95020
Registrant/Owner 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).
Signed: Deborah Cottingham
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541015
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103224
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: VITAL-SIGNS 1258 Norman
Ave Santa Clara, CA 95054 Santa Clara
County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Paul Smith
1258 Norman Ave Santa Clara, CA 95054
Registrant/Owner 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).
Signed: Paul Smith
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541016
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103225
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: AZURE SKY WINDOW
WASHING SERVICE 2350 Thompson
Court Mountain View, CA 94043 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Stephen
White 2350 Thompson Court Mountain
View CA 94043
Registrant/Owner 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).
Signed: Stephen White
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541017
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103226
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: 1) KUPOZ 2) KUPOZ.COM 101 Alma
Street 1204 Palo Alto, CA 94301 Santa
Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): deeda Inc.
101 Alma Street Palo Alto, CA 94301
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/10/2010
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).
Signed: Atif Khan
Entity: deeda Inc.
Title: President/CEO
Article # 4544797
Above entity was formed in DE
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541018
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103227
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ALL CAL HOME LOANS
910 Campisi Way Suite 1D Campbell, CA
95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Harrigan
Mortgage Corporation 5415 Manderston
Drive San Jose, CA 95138
Registrant/Owner 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).
Signed: John Harrigan
Entity: Harrigan Mortgage Corporation
Title: President
Article # 3073606
Above entity was formed in California
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541019
PUB: 8/11/2010 – 9/01/2010
Experts on Elizabethan cuisine contend the “funeral baked meats” Hamlet makes so much of
wer meat pies.
PUBLIC NOTICE
No: 103228
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: FANCY RAGS 500
Saratoga Avenue Santa Clara, CA 95050
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Elise Gray
500 Saratoga Avenue Santa Clara, CA
95050
Registrant/Owner 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).
Signed: Elise Gray
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541020
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103233
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: WELLNESS AND HEALTH
CENTER 100 O’Conner Drive #3 San
Jose, CA 95128 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Grant
Kozoriz 420 Alberta Way #24 Los Gatos,
CA 95032
Registrant/Owner 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).
Signed: Grant Kozoriz
This statement was filed with the County
Clerk of Santa Clara County on: 8/05/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540950
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103229
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) BUILT2PLAY 2) B2P
1490 Norman Avenue Santa Clara, CA
95050 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Sean Scott
Norman 845 Apricot Avenue Campbell,
CA 95008
Jeffery Alan Barraza 1759 Rivizza Avenue
Santa Clara, CA 95051
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/02/2010
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).
Signed: Sean Norman
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541021
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103234
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CATERED FEAST 3333
Bowers Ave #130 Santa Clara, CA 95054
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Belquis
Attaie 4355 Renaissance Dr #111 San
Jose, CA 95134
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file #
538805 due to publication requirements
not met of previous 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).
Signed: Belquis Attaie
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540660
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103230
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: CENTURY 21 ALPHA 5978 Silver
Creek Valley Road Suite 50 San Jose, CA
95138 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): Alpha
FActors 5978 Silver Creek Valley Road
San Jose, CA 95138
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/14/1976
This filing is a refile of the previous file #
455064 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).
Signed: Edward Zimbrick
Entity: Alpha Factors
Title: President
Article # 377579
Above entity was formed in Calfornia.
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541022
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103231
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) FRAZIER LAKE
LIVESTOCK PROCESSING 2) SANTOS
CONCRETE 5444 Frazier Lake Road
Gilroy, CA 95020 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Lucy
Santos 5444 Frazier Lake Road Gilroy,
CA 95020
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/26/1668
This filing is a refile of the previous file #
464948
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).
Signed: Lucy Santos
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541023
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103232
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) XGP 2) XGP EXTREME
GAME PARTIES 683 N 4th St #2 San
Jose, CA 95112 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Extreme
Entertainment Corp 683 N 4th St #2 San
Jose, CA 95112
Registrant/Owner 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).
Signed: Julian Vega
Entity: Extreme Entertainment Corp
Title: President
Article # C3295643
This statement was filed with the County
Clerk of Santa Clara County on: 541024
Regina Alcomendras, County Clerk-Recorder
File No: 541024
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103235
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: PREMIER TRANSPORTATION 2942
Garden Ave San Jose, CA 95111 Santa
Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Mark
Lopez 22561 Confidence Rd Twain Harte,
CA 95383
Registrant/Owner 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).
Signed: Mark R Lopez Sr.
This statement was filed with the County
Clerk of Santa Clara County on: 8/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540876
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103236
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: FAMILY TOWING 624 West
El Camino Real Mountain View California
95051 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Herrera &
Sons Inc 3467 Golden State Drive Santa
Clara, California 95051
Registrant/Owner 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).
Signed: Karen Herrera
Entity: Herrera & Sons Inc
Title: Secretary
Article # 2732292
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/05/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540976
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103237
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) MOUNTAIN VIEW
RADIATOR 2) MOUNTAIN VIEW AUTO
REPAIR & TOWING 624 West El Camino
Real Mountain View, CA 95051 Santa
Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is Herrera & Sons
Inc 3467 Golden State Drive Santa Clara,
California 95051
Registrant/Owner 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).
Signed: Karen Herrera
Entity: Herrera & Sons Inc
Title: Secretary
Article # 2732292
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/06/2010
Regina Alcomendras, County Clerk-Recorder
File No: 541007
PUB: 8/11/2010 – 9/01/2010
Public Notice
NOTICE OF TRUSTEE’S
SALE T.S No. 1274690-15
APN: 305-14-037 TRA: 10
005 LOAN NO: Xxxxxx7309
REF:
Orrell,
Darren
IMPORTANT NOTICE TO
PROPERTY
OWNER:
YOU ARE IN DEFAULT
UNDER A DEED OF TRUST,
DATED October 05, 2007.
UNLESS
YOU
TAKE
ACTION TO PROTECT
YOUR PROPERTY, IT MAY
BE SOLD AT A PUBLIC
SALE. IF YOU NEED
AN
EXPLANATION
OF
THE NATURE OF THE
PROCEEDING
AGAINST
YOU,
YOU
SHOULD
CONTACT A LAWYER.
On August 31, 2010, at
10:00am,
Cal-Western
Reconveyance Corporation,
as duly appointed trustee
under and pursuant to
Deed of Trust recorded
October 23, 2007, as Inst.
No. 19626316 in book XX,
page XX of Official Records
in the office of the County
Recorder of Santa Clara
County, State of California,
executed by Darren Orrell
and Jacqueline R Orrell,
Husband And Wife, will sell
at public auction to highest
bidder for cash, cashier’s
check drawn on a state or
national bank, a check drawn
by a state or federal credit
union, or a check drawn by a
state or federal savings and
loan association, savings
association,
or
savings
bank At the entrance to the
Superior courthouse, 190
North Market Street San
Jose, California, all right,
title and interest conveyed
to and now held by it under
said Deed of Trust in the
property situated in said
County and State described
as: Completely described
in said deed of trust The
street address and other
common
designation,
if
any, of the real property
described above is purported
to be: 506 Valley Forge
Way Campbell CA 95008
The undersigned Trustee
disclaims any liability for any
incorrectness of the street
address and other common
designation, if any, shown
herein. Said sale will be
held, but without covenant or
warranty, express or implied,
regarding title, possession,
condition or encumbrances,
including fees, charges and
expenses of the Trustee
and of the trusts created
by said Deed of Trust, to
pay the remaining principal
sums of the note(s) secured
by said Deed of Trust. The
total amount of the unpaid
balance of the obligation
secured by the property
to be sold and reasonable
estimated costs, expenses
and advances at the time
of the initial publication
of the Notice of Sale is:
$440,065.04. If the Trustee
is unable to convey title for
any reason, the successful
bidder’s sole and exclusive
remedy shall be the return
of monies paid to the
Trustee, and the successful
bidder shall have no further
recourse. The beneficiary
under said Deed of Trust
heretofore executed and
delivered to the undersigned
a written declaration of
Default and Demand for
Sale, and a written Notice
of Default and Election
to Sell. The undersigned
caused said Notice of
Default and Election to Sell
to be recorded in the county
where the real property is
located. Regarding the
property that is the subject
of this notice of sale, the
“mortgage loan servicer”
as defined in civil code
§ 2923.53(k)(3), declares
that it has obtained from
the commissioner a final
or temporary order of
exemption pursuant to
civil code section 2923.53
and that the exemption
is current and valid on
the date this notice of
sale is recorded. the time
frame for giving a notice
of sale specified in civil
code
section
2923.52
subdivision (a) does not
apply to this notice of
sale pursuant to civil
code sections 2923.52.
Pursuant to California Civil
Code Section 2923.54 the
undersigned, on behalf
of the beneficiary, loan
servicer, or authorized
agent, declares as follows:
The
mortgage
loan
servicer
has
obtained
from the commissioner a
final or temporary order
of exemption pursuant
to section 2923.53 that is
current and valid on the
date this Notice of Sale is
filed. (2) The timeframe for
giving notice of sale as
specified in subdivision
(a) of section 2923.52 does
not apply pursuant to
Section 2923.52 or 2923.55
The undersigned loan
services authorizes CalWestern
REconveyance
Corporation to execute the
Notice of Sale on its behalf
containing or attaching
the
above
declaration
required
by
California
Civil Code Section 2923.54
regarding its exemption
from
California
Civil
Code
Section
2923.52
CitiMortgage, Inc By: Aaron
Menro Title: VP For sales
information: Mon-Fri 9:00am
to 4:00pm (619) 590-1221.
Cal-Western Reconveyance
Corporation, 525 East Main
Street, P.O. Box 22004,
El Cajon, CA 92022-9004
Dated: July 24, 2010. (R331666 08/11/10, 08/18/10,
08/25/10) CE10244
PUBLIC NOTICE
No: 103107
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: BROKEN ACORN 889
Robin Lane Campbell, CA 95008 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Brian Mullaly
889 Robin Lane Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/23/2010
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).
Signed: Brian Mullaly
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540623
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103108
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: J. GROCERY AND
PRODUCE 1111 El Camino Real Santa
Clara, CA 95050 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Jane de
Asis 1331 Sunnyval-Saratoga Rd Sun,
CA 94087
Registrant/Owner 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).
Signed: Jane de Asis
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540624
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103109
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: INNOVATIVE SUNDRY
SUPPLY 1372 White Drive Santa Clara,
CA 95051 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Scott
Hughes 1372 White Drive Santa Clara,
CA 95051
Registrant/Owner 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).
Signed: Scott Hughes
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540625
PUB: 8/04/2010 – 8/25/2010
No: 103115
PUBLIC NOTICE
STATEMENT OF ABANDONMENT OF
USE OF FICTITIOUS BUSINESS NAME
The following person(s)/entity(ies) has/have
abandoned the use of the fictitious business
name(s): NABC 2009 5934 Diab Way
San Jose, CA 95129
Filed in Santa Clara County on: 5/15/2008
Under File No: 509611
Registrant’s Name(s): Bay Area Prabasi
5934 Diab Way San Jose, CA 95129
This business was conducted by: a
corporation
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.)
Signed: Surajic Sengupta
This statement was filed with the County
Clerk of Santa Clara County on: 7/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540692
PUB: 8/04/2010-8/25/2010
Campbell Express, August 18, 2010 - page 13
PUBLIC NOTICE
No: 103110
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: HOME THEATERS BY
DESIGN 1704 Ensenada Dr Campbell,
CA 95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Sound
Advice Group, Inc. 1704 Ensenada Dr
Campbell, CA 95008
Registrant/Owner 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).
Signed: Heawon Min
Entity: Sound Advice Group, Inc.
Title: President
Article # 3283616
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540626
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103111
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: GO LMJ INTERNATIONAL
4301 Renaissance Dr #211 San Jose, CA
95134 Santa Clara County
This business is owned by: joint venture
The name and residence address of the
owner(s)/registrant(s) is (are): Lillian Ramirez
163 N Main St #211 Milpitas, CA 95035
Jerilyn Ramirez 4301 Renaissance Dr
#211 San Jose, CA 95134
Registrant/Owner 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).
Signed: Jerilyn Ramirez
This statement was filed with the County
Clerk of Santa Clara County on: 7/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 54064
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103112
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: AUTO CITY MAGAZINE
1095 Branham Ln 205 San Jose, CA
95136 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Jesus
Oseguera 3993 Starview #4 San Jose,
CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/27/2010
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).
Signed: Jesus Oseguera
This statement was filed with the County
Clerk of Santa Clara County on: 7/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540606
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103116
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DJL PROPERTIES 900
East Hamilton Ave Ste 100 Campbell, CA
95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): VVM World
Corp 900 East Hamilton Ave Ste 100
Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/27/2010
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).
Signed: David A Verbera
Entity: VVM World Corp President
Title: President
Article # 3074352
Above entity was formed in California
This statement was filed with the County
Clerk of Santa Clara County on: 7/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540667
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103118
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: PETALS A LA PAPERIE
1272 Bryan Ave San Jose CA 95118
Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Lindsey
Yoshikawa 1272 Bryan Ave San Jose CA
95118
Nicole Nielsen 172 Bryan Ave San Jose
CA 95118
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/27/2010
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).
Signed: Lindsey Yoshikawa
This statement was filed with the County
Clerk of Santa Clara County on: 7/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540604
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103202
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: TUNNELS REEF CONSULTING 12437
Woodside Drive Saratoga, CA 95070 Santa Clara County
This business is owned by: an individual
The name and residence address of the owner(s)/registrant(s) is (are): Glen Kalina
12437 Woodside Drive Saratoga, CA 95070
Registrant/Owner 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).
Signed: Glen Kalina
This statement was filed with the County Clerk of Santa Clara County on: 8/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540840
PUB: 8/11/2010 – 9/01/2010
Alaska has more coastline
than all the states in the
coastal United States - more
than 44,000 miles.
Legal Notice
Nominees for Public Office – City of Campbell
NOTICE IS HEREBY GIVEN that the following persons have been nominated for the
offices hereinafter mentioned to be filled and Campbell measures to be voted on at the General
Municipal Election to be held in the City of Campbell on Tuesday, November 2, 2010:
Councilmembers (Four-Year Term): Three (3) To Be Elected:
Phil Reynolds, Jr.
Small Business Owner
Jeff Cristina
Businessman/Environmental Specialist
PUBLIC NOTICE
No: 103113
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CAMPBELL DAY SPA
1701 S Bascom Ave Campbell, CA 94508
Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): Sate
Wellness Inc 112 Teddy Dr Union City CA
94587
Registrant/Owner 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).
Signed: Jun Ma
Entity: Sate Wellness, Inc
Title: CEO/ Jun Ma
Article # 3788985
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540636
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103114
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: DIRECT MORTGAGE FUNDING 236 N
Santa Cruz Ave., Suite 109 Los Gatos, CA
95030 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Pinnacle
Capital Mortgage Corporation 1620 E
Roseville Pkwy, Suite 248 Roseville, CA
95661
Registrant/Owner 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).
Signed: Patrick R Palmer
Entity: Pinnacle Capitol Mortgage
Corporation
Title: Vice President
Article # C2142753
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540658
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103117
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: PARK PLACE AUTO 3566
Stevens Ck San Jose, CA Santa Clara
County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Far West
Equity Inc. 16212 Los Gatos Blvd Los
Gatos, CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 8/2/2010
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).
Signed: Felix O Justice
Entity: Far West Equity Inc
Title: Sec Tres
Article # 3048128
Above entity was formed in California
This statement was filed with the County
Clerk of Santa Clara County on: 7/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540698
PUB: 8/04/2010 – 8/25/2010
Richard Waterman
Small Business Owner
Larry Grattan
Property Manager
Liz Gibbons
Architect
Brian Brennan
Business Association Executive
Frank Jewett
Businessman/Military Reservist
Evan Low
Member, Campbell City Council
Robert S. Dougherty
Self-employed Tax Preparer
Measure M
“To maintain/protect city services, including 911 emergency response times, firefighters, police
patrols, crime prevention, city streets and pothole repair, after-school programs for children/
teens and senior programs, shall the City of Campbell modify the existing business license tax
set in 1982, with the cost for most businesses increasing $50 and limiting annual cost-of-living
adjustments to 2%, with proceeds placed in the City’s General Fund for local use and with
independent annual financial audits?”
MEASURE N
“To help prevent additional budget cuts and maintain/protect city services, including 911
emergency response times, firefighters, police patrols, crime prevention, city streets and pothole
repair, after-school programs for children/teens and nutrition programs for seniors, shall the City
of Campbell increase the existing transient occupancy tax charged to hotel guests from 10% to
12%, with proceeds placed in the City’s General Fund for local use and with independent annual
financial audits?”
MEASURE O
Shall the Offices of City Clerk and City Treasurer be Appointive?
ANNE BYEE, CITY CLERK
CITY OF CAMPBELL
Publish: August 18, 2010
Public Notice 10262
Public Notice
NOTICE OF TRUSTEE’S SALE
Trustee Sale No. : 20100015003940
Title Order No.: 100271958 FHA/
VA/PMI No.: YOU ARE IN DEFAULT
UNDER A DEED OF TRUST, DATED
05/21/2007. UNLESS YOU TAKE
ACTION TO PROTECT YOUR
PROPERTY, IT MAY BE SOLD AT
A PUBLIC SALE. IF YOU NEED AN
EXPLANATION OF THE NATURE
OF THE PROCEEDING AGAINST
YOU, YOU SHOULD CONTACT A
LAWYER. NDEX WEST, LLC, as
duly appointed Trustee under and
pursuant to Deed of Trust Recorded
on 05/31/2007 as Instrument No.
19450744 of official records in the
office of the County Recorder of
SANTA CLARA County, State of
CALIFORNIA.
EXECUTED
BY:
TODD PHILIP SCHIRM, WILL SELL
AT PUBLIC AUCTION TO HIGHEST
BIDDER FOR CASH, CASHIER’S
CHECK/CASH
EQUIVALENT
or
other form of payment authorized by
2924h(b), (payable at time of sale in
lawful money of the United States).
DATE OF SALE: 08/31/2010 TIME
OF SALE: 11:00 AM PLACE OF
SALE: AT THE NORTH MARKET
STREET ENTRANCE TO THE
COUNTY
COURTHOUSE,
190
NORTH MARKET STREET, SAN
JOSE, CA. STREET ADDRESS and
other common designation, if any, of
the real property described above is
purported to be: 466 HACIENDA AVE,
CAMPBELL, CALIFORNIA 95008
APN#: 406-36-003 The undersigned
Trustee disclaims any liability for any
incorrectness of the street address
and other common designation, if any
, shown herein. Said sale will be made,
but without covenant or warranty,
expressed or implied, regarding title,
possession, or encumbrances, to
pay the remaining principal sum of
the note(s) secured by said Deed
of Trust, with interest thereon, as
provided in said note(s), advances,
under the terms of said Deed of
Trust, fees, charges and expenses of
the Trustee and of the trusts created
by said Deed of Trust. The total
amount of the unpaid balance of the
obligation secured by the property
to be sold and reasonable estimated
costs, expenses and advances at the
time of the initial publication of the
Notice of Sale is $540,519.90. The
beneficiary under said Deed of Trust
heretofore executed and delivered to
the undersigned a written Declaration
of Default and Demand for Sale, and a
written Notice of Default and Election
to Sell. The undersigned caused said
Notice of Default and Election to Sell
to be recorded in the county where
the real property is located. FOR
TRUSTEE SALE INFORMATION
PLEASE CALL: AGENCY SALES &
POSTING 3210 EL CAMINO REAL,
SUITE 200 IRVINE, CA 92602 714730-2727 www.lpsasap.com NDEx
West, L.L.C. MAY BE ACTING AS A
DEBT COLLECTOR ATTEMPTING
TO COLLECT A DEBT. ANY
INFORMATION OBTAINED WILL
BE USED FOR THAT PURPOSE.
NDEx West, L.L.C. as Trustee
Dated: 08/05/2010 NDEx West,
L.L.C. 15000 Surveyor Boulevard,
Suite 500 Addison, Texas 750019013 Telephone: (866) 795-1852
Telecopier: (972) 661-7800 ASAP#
3663416 08/11/2010, 08/18/2010,
08/25/2010 CE10241
NOTICE OF TRUSTEE’S SALE
Trustee Sale No. : 20100010100041
Title Order No.: 100278168 FHA/
VA/PMI No.: YOU ARE IN DEFAULT
UNDER A DEED OF TRUST, DATED
10/11/2007. UNLESS YOU TAKE
ACTION TO PROTECT YOUR
PROPERTY, IT MAY BE SOLD AT
A PUBLIC SALE. IF YOU NEED AN
EXPLANATION OF THE NATURE OF
THE PROCEEDING AGAINST YOU,
YOU SHOULD CONTACT A LAWYER.
NDEX WEST, LLC, as duly appointed
Trustee under and pursuant to Deed
of Trust Recorded on 10/24/2007 as
Instrument No. 19627696 of official
records in the office of the County
Recorder of SANTA CLARA County,
State of CALIFORNIA. EXECUTED
BY: STACY DE LA PENA AND
CEASAR DE LA PENA, WILL SELL
AT PUBLIC AUCTION TO HIGHEST
BIDDER FOR CASH, CASHIER’S
CHECK/CASH
EQUIVALENT
or
other form of payment authorized by
2924h(b), (payable at time of sale in
lawful money of the United States).
DATE OF SALE: 08/31/2010 TIME OF
SALE: 11:00 AM PLACE OF SALE:
AT THE NORTH MARKET STREET
ENTRANCE TO THE COUNTY
COURTHOUSE,
190
NORTH
MARKET STREET, SAN JOSE,
CA. STREET ADDRESS and other
common designation, if any, of the real
property described above is purported
to be: 1504 RIDGELEY DRIVE,
CAMPBELL, CALIFORNIA 95008
APN#: 288-14-018 The undersigned
Trustee disclaims any liability for any
incorrectness of the street address
and other common designation, if any
, shown herein. Said sale will be made,
but without covenant or warranty,
expressed or implied, regarding title,
possession, or encumbrances, to
pay the remaining principal sum of
the note(s) secured by said Deed
of Trust, with interest thereon, as
provided in said note(s), advances,
under the terms of said Deed of
Trust, fees, charges and expenses of
the Trustee and of the trusts created
by said Deed of Trust. The total
amount of the unpaid balance of the
obligation secured by the property
to be sold and reasonable estimated
costs, expenses and advances at the
time of the initial publication of the
Notice of Sale is $380,272.78. The
beneficiary under said Deed of Trust
heretofore executed and delivered to
the undersigned a written Declaration
of Default and Demand for Sale, and a
written Notice of Default and Election
to Sell. The undersigned caused said
Notice of Default and Election to Sell
to be recorded in the county where
the real property is located. FOR
TRUSTEE SALE INFORMATION
PLEASE CALL: AGENCY SALES &
POSTING 3210 EL CAMINO REAL,
SUITE 200 IRVINE, CA 92602 714730-2727 www.lpsasap.com NDEx
West, L.L.C. MAY BE ACTING AS A
DEBT COLLECTOR ATTEMPTING
TO COLLECT A DEBT. ANY
INFORMATION OBTAINED WILL
BE USED FOR THAT PURPOSE.
NDEx West, L.L.C. as Trustee
Dated: 08/11/2010 NDEx West,
L.L.C. 15000 Surveyor Boulevard,
Suite 500 Addison, Texas 750019013 Telephone: (866) 795-1852
Telecopier: (972) 661-7800 ASAP#
3671589 08/11/2010, 08/18/2010,
08/25/2010 CE10242
PUBLIC NOTICE
No: 103014
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: BABY D’S SWEET TREATS
326 Commercial Street San Jose, CA
95112 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Victoria
L Mosiman 2151 Oakland Rd #75 San
Jose, CA 95131
Registrant/Owner 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).
Signed: Victoria L Mosiman
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540294
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103015
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: NUWAX RECORDS 630
Los Robles Av., Apt #29 Palo Alto, CA
94306 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Dimitri
Frolov 630 Los Robles Ave #29 Palo Alto,
CA 94306
Andrey Shatnyy 1600 California St #43
San Francisco, CA94109
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/01/2010
This filing is a refile of the previous file #
539236 due to publication requirements
not met on previous 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).
Signed: Dimitri Frolov
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540310
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103016
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: PET SHOP MENAGERIE.
COM 3383 City Lights Place San Jose,
CA 95136 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Christine
Allen 3383 City Lights Place San Jose,
CA 95136
Registrant/Owner 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).
Signed: Christine Allen
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540337
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103017
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) ASCRIBE 2) ASCRIBE
WORKS 14930 Oka Rd, Unit #82 Los
Gatos, CA 95032 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Pradip
Thachile 14930 Oka Rd, Unit #82 Los
Gatos, CA 95032
Registrant/Owner 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).
Signed: Pradip Thachile
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540349
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103018
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DISASTR 77 1849 Gunston
Wy San Jose, CA 95124 Santa Clara
County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): David
Rodriguez 1849 Gunston Way Santa
Clara, CA 95124
Registrant/Owner 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).
Signed: David Rodriguez
This statement was filed with the County
Clerk of Santa Clara County on: 7/21/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540362
PUB: 7/28/2010 – 8/18/2010
Campbell Express, August 18, 2010 - page 14
NOTICE OF TRUSTEE’S
SALE T.S No. 1279616-02
APN: 410-29-004 TRA: 16
003 LOAN NO: Xxxxxx9733
REF:
Grubb,
Alan
L
IMPORTANT NOTICE TO
PROPERTY
OWNER:
YOU ARE IN DEFAULT
UNDER A DEED OF TRUST,
DATED January 29, 2008.
UNLESS
YOU
TAKE
ACTION TO PROTECT
YOUR PROPERTY, IT MAY
BE SOLD AT A PUBLIC
SALE. IF YOU NEED
AN
EXPLANATION
OF
THE NATURE OF THE
PROCEEDING
AGAINST
YOU,
YOU
SHOULD
CONTACT A LAWYER.
On August 31, 2010, at
10:00am,
Cal-Western
Reconveyance Corporation,
as duly appointed trustee
under and pursuant to
Deed of Trust recorded
February 05, 2008, as Inst.
No. 19733485 in book XX,
page XX of Official Records
in the office of the County
Recorder of Santa Clara
County, State of California,
executed by Alan L Grubb,
An Unmarried Man, will sell
at public auction to highest
bidder for cash, cashier’s
check drawn on a state or
national bank, a check drawn
by a state or federal credit
union, or a check drawn by a
state or federal savings and
loan association, savings
association,
or
savings
bank At the entrance to the
Superior courthouse, 190
North Market Street San
Jose, California, all right,
title and interest conveyed
to and now held by it under
said Deed of Trust in the
property situated in said
County and State described
as: Completely described
in said deed of trust The
street address and other
common designation, if any,
of the real property described
above is purported to be:
18310 Daves Ave Monte
Sereno CA 95030-3114
The undersigned Trustee
disclaims any liability for any
incorrectness of the street
address and other common
designation, if any, shown
herein. Said sale will be
held, but without covenant or
warranty, express or implied,
regarding title, possession,
condition or encumbrances,
including fees, charges and
expenses of the Trustee
and of the trusts created
by said Deed of Trust, to
pay the remaining principal
sums of the note(s) secured
by said Deed of Trust. The
total amount of the unpaid
balance of the obligation
secured by the property
to be sold and reasonable
estimated costs, expenses
and advances at the time
of the initial publication
of the Notice of Sale is:
$1,121,459.62. If the Trustee
is unable to convey title for
any reason, the successful
bidder’s sole and exclusive
remedy shall be the return
of monies paid to the
Trustee, and the successful
bidder shall have no further
recourse. The beneficiary
under said Deed of Trust
heretofore executed and
delivered to the undersigned
a written declaration of
Default and Demand for
Sale, and a written Notice
of Default and Election
to Sell. The undersigned
caused said Notice of
Default and Election to Sell
to be recorded in the county
where the real property is
located. Regarding the
property that is the subject
of this notice of sale, the
“mortgage loan servicer”
as defined in civil code
§ 2923.53(k)(3), declares
that it has obtained from
the commissioner a final
or temporary order of
exemption pursuant to
civil code section 2923.53
and that the exemption
is current and valid on
the date this notice of
sale is recorded. the time
frame for giving a notice
of sale specified in civil
code
section
2923.52
subdivision (a) does not
apply to this notice of
sale pursuant to civil code
sections 2923.52. This
California
Declaration
is made pursuant to
California
Civil
Code
Section 2923.54 and is
to be included with the
Notice of Sale. I, Jaimee
Gonzales, of Wachovia
Mortgage, FSB (‘Mortgage
Loan Servicer’), declare
under penalty of perjury,
under the laws of the
State of California, that
the following is true and
correct: The Mortgage
Loan Servicer has obtained
from the Commissioner
of Corporation a final
or temporary order of
exemption pursuant to
California
Civil
Code
Section 2923.53 that is
current and valid on the
date the accompanying
notice of sale is filed AND
The timeframe for giving
notice of sale specified
in subdivision (a) of Civil
Code
Section
2923.52
does not apply pursuant to
Section 2923.52 or 2923.55.
Date: 7/22/09 Name of
Signor: Jaimee Gonzales
Title
and/or
Position:
Vice President For sales
information: Mon-Fri 9:00am
to 4:00pm (619) 590-1221.
Cal-Western Reconveyance
Corporation, 525 East Main
Street, P.O. Box 22004,
El Cajon, CA 92022-9004
Dated: August 06, 2010. (R328444 08/11/10, 08/18/10,
08/25/10)CE10245
PUBLIC NOTICE
No: 103011
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
1)
INNOVATIVE
PLANTSCOPES
2)
EVERGREEN
PLANT SERVICE 831-F Sierra Vista Ave
Mtn View CA 94043 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): Green
Forever LLC 831 F Sierra Vista Mtn View,
CA 94043
Registrant/Owner 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).
Signed: William Hargeaves
Entity: Green Forever LLC
Title: President
Article # 201016110209
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 6/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 539667
PUB: 7/28/2010 – 8/18/2010
No: 103012
PUBLIC NOTICE
STATEMENT OF ABANDONMENT OF
USE OF FICTITIOUS BUSINESS NAME
The following person(s)/entity(ies) has/have
abandoned the use of the fictitious business
name(s): TRADE RITE MARKET 1555
Alum Rock Av San Jose CA 95116
Filed in Santa Clara County on: 03/03/10
Under File No: 534951
Registrant’s Name(s): Goreti Leal 393
East Ct San Jose, CA 95116
Vital Leal 393 East Ct San Jose, CA 95116
This business was conducted by:
husband and wife
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.)
Signed: Goreti Leal
This statement was filed with the County
Clerk of Santa Clara County on: 7/15/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540161
PUB: 6/30/2010-7/21/2010
PUBLIC NOTICE
No: 103019
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LAN FENG BOOK ATTIC
20710 Carniel Ave #B Saratoga, CA
95070 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Ling Ling
Kulla 20710 Carniel Ave Saratoga CA
95070
Registrant/Owner 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).
Signed: Ling Ling Kulla
This statement was filed with the County
Clerk of Santa Clara County on: 7/21/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540395
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103020
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) NROOT 2) NROOT
CONSULTING 6038 Delsea Place San
Jose, CA 95123 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Natraj
Narayanswami 6038 Delsea Pl San Jose,
CA 95123
Registrant/Owner 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).
Signed: Natraj Narayanswami
This statement was filed with the County
Clerk of Santa Clara County on: 7/21/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540405
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103021
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: ANGEL ENTERTAINMENTS 5702
Orchard Park Dr San Jose, CA 95123
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Boyapati
Marreddy 5702 Orchard Park Dr San
Jose 95123
Registrant/Owner 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).
Signed: Boyapati Marreddy
This statement was filed with the County
Clerk of Santa Clara County on: 7/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540413
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103022
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MOCHIBERRY & ICE 236
Watson Dr #1 Campbell, CA 95008 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Soo Kim
236 Watson Dr #1 Campbell, CA 95008
Registrant/Owner 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).
Signed: Soo Kim
This statement was filed with the County
Clerk of Santa Clara County on: 7/23/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540488
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103201
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: WURLDBOOK 195A
Terreno De Flores Circle Los Gatos, CA
95032 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): B. Olav
Anderson 195A Terreno De Flores Circle
Los Gatos, CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 06/29/1998
This filing is a refile of the previous file #
539309 due to publications not met on
previous 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).
Signed: B. Olav Anderson
This statement was filed with the County
Clerk of Santa Clara County on: 7/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540438
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103203
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: IGUANA ENGINEERING SALES 1091
Glen Echo Ave San Jose, CA 95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the owner(s)/registrant(s) is (are): Kyra Shuster
1091 Glen Echo Ave San Jose, CA 95125
Registrant/Owner began transacting business under the fictitious business name(s)
listed above on: 1996
This filing is a refile of the previous file # 378537 after 40 days of expiration date.
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).
Signed: Kyra Shuster
This statement was filed with the County Clerk of Santa Clara County on: 8/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540841
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103013
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: KNIGHT CONSULTING
1364 Keenan Way San Jose. CA 95125
Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Paul
Friesen 1364 Keenan Way San Jose, CA
95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 02/02/2004
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).
Signed: Paul Friesen
This statement was filed with the County
Clerk of Santa Clara County on: 7/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540291
PUB: 7/28/2010 – 8/18/2010
PUBLIC NOTICE
No: 103204
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) WEST VALLEY
ACADEMY OF MARTIAL ARTS, INC 2)
WEST VALLEY MARTIAL ARTS 2290
South Winchester Blvd Campbell, CA
95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): West
Valley Academy of Martial Arts, Inc. 2290
South Winchester Blvd Campbell, CA
95008
Registrant/Owner 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).
Signed: Quinn Cormier
Entity: West Valley Academy of Martial
Arts, Inc.
Title: Secretary
Article # 3304691
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540842
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103205
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SMALL BEES 5066 Bobbie
Avenue San Jose, CA 95130 Santa Clara
County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Mark F
Small 5066 Bobbie Avenue San Jose,
CA 95130
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11-1-2002
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).
Signed: Mark F Small
This statement was filed with the County
Clerk of Santa Clara County on: 8/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540843
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103206
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) NROOT 2) NROOT
QUEST 3) NROOT CONSULTING 6038
Delsea Place San Jose, CA 95123 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Natraj
Narayanswami 6038 Delsea Place San
Jose, CA 95123
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file #
540405 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).
Signed: Natraj Narayanswami
This statement was filed with the County
Clerk of Santa Clara County on: 8/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540827
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103207
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LI LI DESIGNS 161 Curtner
Avenue Campbell, CA 95032 Santa Clara
County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Lisa A Fry
161 Curtner Avenue Campbell, CA 95032
Registrant/Owner 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).
Signed: Lisa A Fry
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540656
PUB: 8/11/2010 – 9/01/2010
PUBLIC NOTICE
No: 103208
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: AMMSTAR 482 West San
Carlos Street San Jose, CA 95110 Santa
Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): CCT
Technologies, Inc 482 West San Carlos
St San Jose, CA 95110
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/03/2010
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).
Signed: Luke Tang
Entity: CCT Technologies, Inc
Title: CEO
Article # 1679814
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 8/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540862
PUB: 8/11/2010 – 9/01/2010
Public Notice
NOTICE OF TRUSTEE’S
SALE T.S No. 1274690-15
APN: 305-14-037 TRA: 10
005 LOAN NO: Xxxxxx7309
REF:
Orrell,
Darren
IMPORTANT NOTICE TO
PROPERTY
OWNER:
YOU ARE IN DEFAULT
UNDER A DEED OF TRUST,
DATED October 05, 2007.
UNLESS
YOU
TAKE
ACTION TO PROTECT
YOUR PROPERTY, IT MAY
BE SOLD AT A PUBLIC
SALE. IF YOU NEED
AN
EXPLANATION
OF
THE NATURE OF THE
PROCEEDING
AGAINST
YOU,
YOU
SHOULD
CONTACT A LAWYER.
On August 31, 2010, at
10:00am,
Cal-Western
Reconveyance Corporation,
as duly appointed trustee
under and pursuant to
Deed of Trust recorded
October 23, 2007, as Inst.
No. 19626316 in book XX,
page XX of Official Records
in the office of the County
Recorder of Santa Clara
County, State of California,
executed by Darren Orrell
and Jacqueline R Orrell,
Husband And Wife, will sell
at public auction to highest
bidder for cash, cashier’s
check drawn on a state or
national bank, a check drawn
by a state or federal credit
union, or a check drawn by a
state or federal savings and
loan association, savings
association,
or
savings
bank At the entrance to the
Superior courthouse, 190
North Market Street San
Jose, California, all right,
title and interest conveyed
to and now held by it under
said Deed of Trust in the
property situated in said
County and State described
as: Completely described
in said deed of trust The
street address and other
common
designation,
if
any, of the real property
described above is purported
to be: 506 Valley Forge
Way Campbell CA 95008
The undersigned Trustee
disclaims any liability for any
incorrectness of the street
address and other common
designation, if any, shown
herein. Said sale will be
held, but without covenant or
warranty, express or implied,
regarding title, possession,
condition or encumbrances,
including fees, charges and
expenses of the Trustee
and of the trusts created
by said Deed of Trust, to
pay the remaining principal
sums of the note(s) secured
by said Deed of Trust. The
total amount of the unpaid
balance of the obligation
secured by the property
to be sold and reasonable
estimated costs, expenses
and advances at the time
of the initial publication
of the Notice of Sale is:
$440,065.04. If the Trustee
is unable to convey title for
any reason, the successful
bidder’s sole and exclusive
remedy shall be the return
of monies paid to the
Trustee, and the successful
bidder shall have no further
recourse. The beneficiary
under said Deed of Trust
heretofore executed and
delivered to the undersigned
a written declaration of
Default and Demand for
Sale, and a written Notice
of Default and Election
to Sell. The undersigned
caused said Notice of
Default and Election to Sell
to be recorded in the county
where the real property is
located. Regarding the
property that is the subject
of this notice of sale, the
“mortgage loan servicer”
as defined in civil code
§ 2923.53(k)(3), declares
that it has obtained from
the commissioner a final
or temporary order of
exemption pursuant to
civil code section 2923.53
and that the exemption
is current and valid on
the date this notice of
sale is recorded. the time
frame for giving a notice
of sale specified in civil
code
section
2923.52
subdivision (a) does not
apply to this notice of
sale pursuant to civil
code sections 2923.52.
Pursuant to California Civil
Code Section 2923.54 the
undersigned, on behalf
of the beneficiary, loan
servicer, or authorized
agent, declares as follows:
The
mortgage
loan
servicer
has
obtained
from the commissioner a
final or temporary order
of exemption pursuant
to section 2923.53 that is
current and valid on the
date this Notice of Sale is
filed. (2) The timeframe for
giving notice of sale as
specified in subdivision
(a) of section 2923.52 does
not apply pursuant to
Section 2923.52 or 2923.55
The undersigned loan
services authorizes CalWestern
REconveyance
Corporation to execute the
Notice of Sale on its behalf
containing or attaching
the
above
declaration
required
by
California
Civil Code Section 2923.54
regarding its exemption
from
California
Civil
Code
Section
2923.52
CitiMortgage, Inc By: Aaron
Menro Title: VP For sales
information: Mon-Fri 9:00am
to 4:00pm (619) 590-1221.
Cal-Western Reconveyance
Corporation, 525 East Main
Street, P.O. Box 22004,
El Cajon, CA 92022-9004
Dated: July 24, 2010. (R331666 08/11/10, 08/18/10,
08/25/10) CE10246
TS# 057-003755 Order # 30151898 Loan
# 0060573169 NOTICE OF TRUSTEE’S
SALE YOU ARE IN DEFAULT UNDER
A DEED OF TRUST DATED 4/20/2007.
UNLESS YOU TAKE ACTION TO
PROTECT YOUR PROPERTY, IT MAY BE
SOLD AT A PUBLIC SALE. IF YOU NEED
AN EXPLANATION OF THE NATURE
OF THE PROCEEDING AGAINST YOU,
YOU SHOULD CONTACT A LAWYER. A
public auction sale to the highest bidder
for cash, cashier’s check drawn on a state
or national bank, check drawn by a state
or federal credit union, or a check drawn
by a state or federal savings and loan
association, or savings association, or
savings bank specified in section 5102 of
the Financial Code and authorized to do
business in this state will be held by the duly
appointed trustee. The sale will be made,
but without covenant or warranty, expressed
or implied, regarding title, possession,
or encumbrances, to pay the remaining
principal sum of the note(s) secured by
the Deed of Trust, with interest and late
charges thereon, as provided in the note(s),
advances, under the terms of the Deed of
Trust, interest thereon, fees, charges and
expenses of the Trustee for the total amount
(at the time of the initial publication of the
Notice of Sale) reasonably estimated to be
set forth below. The amount may be greater
on the day of sale. Trustor(s): Cristina
Garcia, an unmarried woman Recorded:
05/02/2007 as Instrument No. 19409836
in book , page of Official Records in the
office of the Recorder of Santa Clara
County, California; Date of Sale: 9/1/2010
at 10:00 AM Place of Sale: At the entrance
to the Superior Courthouse, 190 N. Market
St., San Jose, CA Amount of unpaid
balance and other charges: $759,565.92
The purported property address is: 364
Shamrock Drive Campbell, CA 95008
Legal Description As more fully described in
above mentioned Deed of Trust. Assessors
Parcel No. 414-04-013 The undersigned
Trustee disclaims any liability for any
incorrectness of the property address or
other common designation, if any, shown
herein. If no street address or other common
designation is shown, directions to the
location of the property may be obtained by
sending a written request to the beneficiary
within 10 days of the date of first publication
of this Notice of Sale. If the Trustee is unable
to convey title for any reason, the successful
bidder’s sole and exclusive remedy shall be
the return of monies paid to the Trustee, and
the successful bidder shall have no further
recourse. Date: 7/30/2010 UTLS Default
Services, LLC Michael Litel, Foreclosure
Coordinator Post Office Box 5899 5 Park
Plaza Irvine, CA 92616 (949) 885-4500 Sale
Line: 714-573-1965 Reinstatement Line:
949-885-4500 To request reinstatement/
and or payoff FAX request to: (949) 8854496 This office is attempting to collect a
debt and any information obtained will be
used for that purpose. P730848 8/11, 8/18,
08/25/2010 CE10248
PUBLIC NOTICE
No: 103104
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) GLOBAL DOMAIN
PROPERTIES 2) GD PROPERTIES
3) GLOBAL DOMAIN INVESTMENTS
4) GLOBAL DOMAIN INVESTMENT
GROUP 5) TUSCANY PROPERTY
MANAGEMENT 2268 Senter Road Suite
182 San Jose, CA 95112 Santa Clara
County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Tuscany
Real Estate Services, Inc. 2268 Senter
Road Suite 182 San Jose, CA 95112
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/27/2010
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).
Signed: Julie Quach
Entity: Tuscany Real Estate Services, Inc.
Title: President
Article # 3198487
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540586
PUB: 8/04/2010 – 8/25/2010
Campbell Express, August 18, 2010 - page 15
NOTICE OF TRUSTEE’S SALE
TS # CA-10-359818-HD Order #
100277177-CA-GTI YOU ARE IN
DEFAULT UNDER A DEED OF
TRUST DATED 3/27/2008. UNLESS
YOU TAKE ACTION TO PROTECT
YOUR PROPERTY, IT MAY BE SOLD
AT A PUBLIC SALE. IF YOU NEED
AN EXPLANATION OF THE NATURE
OF THE PROCEEDING AGAINST
YOU, YOU SHOULD CONTACT A
LAWYER. A public auction sale to
the highest bidder for cash, cashier’s
check drawn on a state or national
bank, check drawn by state or federal
credit union, or a check drawn by
a state or federal savings and loan
association, or savings association,
or savings bank specified in Section
5102 to the Financial code and
authorized to do business in this state,
will be held by duly appointed trustee.
The sale will be made, but without
covenant or warranty, expressed or
implied, regarding title, possession, or
encumbrances, to pay the remaining
principal sum of the note(s) secured
by the Deed of Trust, with interest
and late charges thereon, as provided
in the note(s), advances, under the
terms of the Deed of Trust, interest
thereon, fees, charges and expenses
of the Trustee for the total amount
(at the time of the initial publication
of the Notice of Sale) reasonably
estimated to be set forth below. The
amount may be greater on the day
of sale. BENEFICIARY MAY ELECT
TO BID LESS THAN THE TOTAL
AMOUNT DUE. Trustor(s): JOSE A.
VALENZUELA , A MARRIED MAN,
AS HIS SOLE AND SEPARATE
PROPERTY Recorded: 4/3/2008 as
Instrument No. 19800243 in book,
page of Official Records in the office
of the Recorder of SANTA CLARA
County, California; Date of Sale:
8/31/2010 at 11:00 AM Place of Sale:
At the North Market Street entrance
to the County Courthouse, 190 North
Market Street, San Jose, CA 95321
Amount of unpaid balance and other
charges: $416,950.50 The purported
property address is: 300 UNION
AVENUE #6 CAMPBELL, CA 95008
Assessors Parcel No. 412-17-006
The undersigned Trustee disclaims
any liability for any incorrectness of
the property address or other common
designation, if any, shown herein. If
no street address or other common
designation is shown, please refer
to the referenced legal description
for property location. In the event
no common address or common
designation of the property is provided
herein directions to the location of the
property may be obtained within 10
days of the date of first publication
of this Notice of Sale by sending
a written request to Cenlar, FSB
425 Phillips Blvd Ewing NJ 08618.
Pursuant to California Civil Code
2923.54 the undersigned, on behalf
of the beneficiary, loan servicer or
authorized agent, declares as follows:
[ 1 ] The mortgage loan servicer has
not obtained from the commissioner a
final or temporary order of exemption
pursuant to Section 2923.53 that
is current and valid on the date
the notice of sale is filed; [ 2 ] The
timeframe for giving notice of sale
specified in subdivision (a) of Section
2923.52 does not apply pursuant to
Section 2923.52 or 2923.55 . If the
Trustee is unable to convey title for
any reason, the successful bidder’s
sole and exclusive remedy shall
be the return of monies paid to the
Trustee, and the successful bidder
shall have no further recourse. If the
sale is set aside for any reason, the
Purchaser at the sale shall be entitled
only to a return of the deposit paid.
The Purchaser shall have no further
recourse against the Mortgagor,
the Mortgagee, or the Mortgagee’s
Attorney. Date: 8/5/2010 Quality Loan
Service Corp. 2141 5th Avenue San
Diego, CA 92101 619-645-7711 For
NON SALE information only Sale
Line: 714-730-2727 or Login to: www.
fidelityasap.com Reinstatement Line:
619-645-7711 Quality Loan Service,
Corp. If you have previously been
discharged through bankruptcy, you
may have been released of personal
liability for this loan in which case
this letter is intended to exercise
the note holder’s rights against the
real property only. THIS NOTICE
IS SENT FOR THE PURPOSE OF
COLLECTING A DEBT. THIS FIRM
IS ATTEMPTING TO COLLECT A
DEBT ON BEHALF OF THE HOLDER
AND OWNER OF THE NOTE. ANY
INFORMATION OBTAINED BY OR
PROVIDED TO THIS FIRM OR THE
CREDITOR WILL BE USED FOR
THAT PURPOSE. As required by law,
you are hereby notified that a negative
credit report reflecting on your credit
record may be submitted to a credit
report agency if you fail to fulfill the
terms of your credit obligations.
ASAP#
3648297
08/11/2010,
08/18/2010, 08/25/2010 CE10243
PUBLIC NOTICE
No: 103103
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) GLOBAL DOMAIN
FINANCE
2)
GD
FINANCE
3)
GLOBAL DOMAIN MORTGAGE 4)
GD INVESTMENT GROUP 5) GD
PROPERTY
MANAGEMENT
2268
Senter Road Suite 182 San Jose, CA
95112 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): GD
Commercial Real Estate, Inc. 2268
Senter Road Suite 182 San Jose, CA
95112
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/27/2010
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).
Signed: Julie Quach
Entity: GD Commercial Real Estate, Inc.
Title: President
Article # 3198488
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540585
PUB: 8/04/2010 – 8/25/2010
NOTICE OF TRUSTEE’S SALE T.S. No:
F512719 CA Unit Code: F Loan No:
0999323876/TALIA
Investor No:
174145212 AP #1: 404-25-028 T.D.
SERVICE COMPANY, as duly appointed
Trustee under the following described
Deed of Trust WILL SELL AT PUBLIC
AUCTION TO THE HIGHEST BIDDER FOR
CASH (in the forms which are lawful
tender in the United States) and/or
the cashier’s, certified or other checks
specified in Civil Code Section 2924h
(payable in full at the time of sale to
T.D. Service Company) all right, title
and interest conveyed to and now held
by it under said Deed of Trust in the
property hereinafter described: Trustor:
JAQUELINE D. TALIA, WATA JACQUELINE
D. TALIA Recorded June 26, 2006 as
Instr. No. 18988759 in Book --- Page
--- of Official Records in the office of
the Recorder of SANTA CLARA County;
CALIFORNIA , pursuant to the Notice of
Default and Election to Sell thereunder
recorded May 13, 2010 as Instr. No.
20710799 in Book --- Page --- of Official
Records in the office of the Recorder
of SANTA CLARA County CALIFORNIA.
YOU ARE IN DEFAULT UNDER A DEED OF
TRUST DATED MAY 30, 2006. UNLESS
YOU TAKE ACTION TO PROTECT YOUR
PROPERTY, IT MAY BE SOLD AT A PUBLIC
SALE. IF YOU NEED AN EXPLANATION
OF THE NATURE OF THE PROCEEDING
AGAINST YOU, YOU SHOULD CONTACT
A LAWYER. 454 KENNETH ST, CAMPBELL,
CA 95008-3937 “(If a street address
or common designation of property is
shown above, no warranty is given as
to its completeness or correctness).”
Said Sale of property will be made in
“as is” condition without covenant or
warranty, express or implied, regarding
title possession, or encumbrances, to
pay the remaining principal sum of the
note(s) secured by said Deed of Trust,
with interest as in said note provided,
advances, if any, under the terms of
said Deed of Trust, fees, charges and
expenses of the Trustee and of the trusts
created by said Deed of Trust. Said sale
will be held on: SEPTEMBER 7, 2010, AT
10:00 A.M. *AT THE FRONT ENTRANCE
TO THE COUNTY COURTHOUSE, 190 N.
MARKET STREET, SAN JOSE, CA At the
time of the initial publication of this
notice, the total amount of the unpaid
balance of the obligation secured by
the above described Deed of Trust and
estimated costs, expenses, and advances
is $169,163.85. It is possible that at the
time of sale the opening bid may be less
than the total indebtedness due. The
Mortgage Loan Servicer has obtained
from the Commissioner of Corporation
a final or temporary order of exemption
pursuant to California Civil code Section
2923.53 that is current and valid on the
date the accompanying Notice of Sale is
filed. The timeframe for giving Notice of
Sale specified in subdivision (a) of Civil
Code Section 2923.52 does not apply
pursuant to Section 2923.52 or 2923.55.
If the Trustee is unable to convey title
for any reason, the successful bidder’s
sole and exclusive remedy shall be the
return of monies paid to the Trustee
and the successful bidder shall have no
further recourse. If the sale is set aside
for any reason, the Purchaser at the
sale shall be entitled only to a return
of the monies paid. The Purchaser
shall have no further recourse against
the Mortgagor, the Mortgagee or the
Mortgagee’s attorney. Date: August
14, 2010 T.D. SERVICE COMPANY as said
Trustee, T.D. Service Company Agent for
the Trustee and as Authorized Agent
for the Beneficiary CINDY GASPAROVIC,
ASSISTANT SECRETARY T.D. SERVICE
COMPANY 1820 E. FIRST ST., SUITE 210,
P.O. BOX 11988 SANTA ANA, CA 927111988 We are assisting the Beneficiary
to collect a debt and any information
we obtain will be used for that purpose
whether received orally or in writing. If
available, the expected opening bid
and/or postponement information may
be obtained by calling the following
telephone number(s) on the day before
the sale: (714) 480-5690 or you may
access sales
information at www.
tacforeclosures.com. TAC# 908993 PUB:
08/18/10, 08/25/10, 09/01/10 CE10258
PUBLIC NOTICE
No: 103102
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: PEABODY’S HELPING
HANDS 5346 Estrade Dr San Jose, CA
95118 Santa Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are):Garland K
Peabody 5346 Estrade Dr San Jose, CA
95118
Nancy R Peabody 5346 Estrade Dr San
Jose, CA 95118
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4/7/2010
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).
Signed: Garland K Peabody
This statement was filed with the County
Clerk of Santa Clara County on: 7/26/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540520
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
NO. 10257
NOTICE OF APPLICATION FOR
CHANGE IN OWNERSHIP OF
ALCOHOLIC BEVERAGE
LICENSE
Date of Filing Application: March 10, 2010
To Whom It May Concern:
The Name(s) of the Applicant(s) is/are:
YERENAPEREZ, ADRIAN
The applicants listed above are applying
to the Department of Alcoholic Beverage
Control to sell alcoholic beverages at: 819
W HAMILTON AVE
CAMPBELL CA 95008-0402
Type of License(s) applied for: 41 – ONSALE BEER AND WINE – EATING
PLACE
PUB: AUGUST 18 2010
NOTICE OF TRUSTEE’S SALE
TS # CA-09-253060-PJ Order #
090143382-CA-GTI YOU ARE IN
DEFAULT UNDER A DEED OF
TRUST DATED 11/9/2005. UNLESS
YOU TAKE ACTION TO PROTECT
YOUR PROPERTY, IT MAY BE SOLD
AT A PUBLIC SALE. IF YOU NEED
AN EXPLANATION OF THE NATURE
OF THE PROCEEDING AGAINST
YOU, YOU SHOULD CONTACT A
LAWYER. A public auction sale to
the highest bidder for cash, cashier’s
check drawn on a state or national
bank, check drawn by state or federal
credit union, or a check drawn by
a state or federal savings and loan
association, or savings association,
or savings bank specified in Section
5102 to the Financial code and
authorized to do business in this state,
will be held by duly appointed trustee.
The sale will be made, but without
covenant or warranty, expressed or
implied, regarding title, possession, or
encumbrances, to pay the remaining
principal sum of the note(s) secured
by the Deed of Trust, with interest
and late charges thereon, as provided
in the note(s), advances, under the
terms of the Deed of Trust, interest
thereon, fees, charges and expenses
of the Trustee for the total amount
(at the time of the initial publication
of the Notice of Sale) reasonably
estimated to be set forth below. The
amount may be greater on the day
of sale. BENEFICIARY MAY ELECT
TO BID LESS THAN THE TOTAL
AMOUNT DUE. Trustor(s): ERICA
MONTOYA, A SINGLE WOMAN
Recorded: 11/22/2005 as Instrument
No. 18687153 in book xxx, page
xxx of Official Records in the office
of the Recorder of SANTA CLARA
County, California; Date of Sale:
9/7/2010 at 11:00 AM Place of Sale:
At the North Market Street entrance
to the County Courthouse, 190 North
Market Street, San Jose, CA 95321
Amount of unpaid balance and other
charges: $365,558.63 The purported
property address is: 429 W RINCON
AVE #C CAMPBELL, CA 95008
Assessors Parcel No. 305-47-003
The undersigned Trustee disclaims
any liability for any incorrectness of
the property address or other common
designation, if any, shown herein. If
no street address or other common
designation is shown, please refer
to the referenced legal description
for property location. In the event
no common address or common
designation of the property is provided
herein directions to the location of the
property may be obtained within 10
days of the date of first publication
of this Notice of Sale by sending a
written request to JPMorgan Chase
Bank, N.A. 7301 Baymeadows Way
Jacksonville FL 32256. Pursuant
to California Civil Code 2923.54
the undersigned, on behalf of
the beneficiary, loan servicer or
authorized agent, declares as follows:
[ 1 ] The mortgage loan servicer has
not obtained from the commissioner a
final or temporary order of exemption
pursuant to Section 2923.53 that
is current and valid on the date
the notice of sale is filed; [ 2 ] The
timeframe for giving notice of sale
specified in subdivision (a) of Section
2923.52 does apply to this notice of
sale. If the Trustee is unable to convey
title for any reason, the successful
bidder’s sole and exclusive remedy
shall be the return of monies paid to
the Trustee, and the successful bidder
shall have no further recourse. If the
sale is set aside for any reason, the
Purchaser at the sale shall be entitled
only to a return of the deposit paid.
The Purchaser shall have no further
recourse against the Mortgagor,
the Mortgagee, or the Mortgagee’s
Attorney. Date: 8/11/2010 Quality
Loan Service Corp. 2141 5th Avenue
San Diego, CA 92101 619-645-7711
For NON SALE information only Sale
Line: 714-730-2727 or Login to: www.
fidelityasap.com Reinstatement Line:
619-645-7711 Quality Loan Service,
Corp. If you have previously been
discharged through bankruptcy, you
may have been released of personal
liability for this loan in which case
this letter is intended to exercise
the note holder’s rights against the
real property only. THIS NOTICE
IS SENT FOR THE PURPOSE OF
COLLECTING A DEBT. THIS FIRM
IS ATTEMPTING TO COLLECT A
DEBT ON BEHALF OF THE HOLDER
AND OWNER OF THE NOTE. ANY
INFORMATION OBTAINED BY OR
PROVIDED TO THIS FIRM OR THE
CREDITOR WILL BE USED FOR
THAT PURPOSE. As required by law,
you are hereby notified that a negative
credit report reflecting on your credit
record may be submitted to a credit
report agency if you fail to fulfill the
terms of your credit obligations.
ASAP#
3691049
08/18/2010,
08/25/2010, 09/01/2010 CE 10261
PUBLIC NOTICE
No: 103101
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CABO RESTAURANT 2005
Tully Road San Jose, CA 95112 Santa
Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Tiffany
Oanh Ngo 681 Nokomis Dr San Jose,
CA 95111
Anvi Chanthery 681 Nokomis Dr San
Jose, CA 95111
This filing is a refile of the previous file #
540466 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).
Signed: Tiffany Oanh Ngo
This statement was filed with the County
Clerk of Santa Clara County on: 7/26/2010
Regina Alcomendras, County Clerk-Recorder
File No: 549470
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
NO. 10251
NOTICE OF APPLICATION TO SELL
ALCOHOLIC BEVERAGES
Date of Filing Application: July 26, 2010
To Whom It May Concern:
The Name(s) of the Applicant(s) is/are:
R & K INC
The applicants listed above are applying
to the Department of Alcoholic Beverage
Control to sell alcoholic beverages at: 355
Santana Row Ste 1030
San Jose CA 95128-2051
Type of License (s) Applied For: 20 – OffSale Beer and Wine
PUB: August 11, 18, 25 2010
PUBLIC NOTICE
No: 103105
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: GAINI PROPERTY MANAGMENT
13124 Via Ranchero Dr Saratoga, CA
95070 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): 4/30/2010
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: Gaini Investment
Group, Inc. 13124 Via Ranchero Dr
Saratoga, CA 95070
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).
Signed: Omid Gaini
Entity: Gaini Investment Group, Inc.
Title: Owner
Article # 3303671
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 7/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540601
PUB: 8/04/2010 – 8/25/2010
PUBLIC NOTICE
No: 103106
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: GRIP OFFICE SERVICES
1520 Saint Francis Drive San Jose, CA
95125 Santa Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Bruce E
Paul 1520 Saint Francis Drive San Jose,
CA 95125
Brook Kwalick 1520 Saint Francis Drive
San Jose, CA 95125
Registrant/Owner 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).
Signed: Bruce E. Paul
This statement was filed with the County
Clerk of Santa Clara County on: 7/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 540622
PUB: 8/04/2010 – 8/25/2010
Lead your life so you
wouldn’t be ashamed to
sell the family parrot to
the town gossip.
-Will Rogers
Trustee Sale No. 741888CA Loan No.
3062165018 Title Order No. 100257239-CAMAI NOTICE OF TRUSTEE’S SALE
YOU ARE IN DEFAULT UNDER A DEED
OF TRUST DATED 4/11/2006. UNLESS
YOU TAKE ACTION TO PROTECT
YOUR PROPERTY, IT MAY BE SOLD
AT A PUBLIC SALE. IF YOU NEED AN
EXPLANATION OF THE NATURE OF
THE PROCEEDINGS AGAINST YOU,
YOU SHOULD CONTACT A LAWYER.
On 8/25/2010 at 10:00 AM CALIFORNIA
RECONVEYANCE COMPANY as the duly
appointed Trustee under and pursuant to
Deed of Trust, Recorded 04/18/2006, Book
, Page , Instrument 18890442 of official
records in the Office of the Recorder of
Santa Clara County, California, executed by:
Do Joon Bahk, a married man, as Trustor,
Washington Mutual Bank, FA, as Beneficiary,
will sell at public auction sale to the highest
bidder for cash, cashier’s check drawn by a
state or national bank, a cashier’s check
drawn by a state or federal credit union, or a
cashier’s check drawn by a state or federal
savings and loan association, savings
association, or savings bank specified in
section 5102 of the Financial Code and
authorized to do business in this state. Sale
will be held by the duly appointed trustee as
shown below, of all right, title, and interest
conveyed to and now held by the trustee
in the hereinafter described property under
and pursuant the Deed of Trust. The sale
will be made, but without covenant or
warranty, expressed or implied, regarding
title, possession, or encumbrances, to pay
the remaining principal sum of the note(s)
secured by the Deed of Trust, interest
thereon, estimated fees, charges and
expenses of the trustee for the total amount
(at the time of the initial publication of the
Notice of Sale) reasonably estimated to be
set forth below. The amount may be greater
on the day of sale. Place of Sale: At the
entrance to the Superior Courthouse, 190 N.
Market St., San Jose, CA Legal Description:
As more fully described in said Deed of
Trust Amount of unpaid balance and other
charges: $969,354.34 (estimated) Street
address and other common designation
of the real property: 105 Victor Avenue,
Campbell, CA 95008 APN Number:
307-51-002 The undersigned Trustee
disclaims any liability for any incorrectness
of the street address and other common
designation, if any, shown herein. The
property heretofore described is being sold
“as is”. In compliance with California Civil
Code 2923.5(c) the mortgagee, trustee,
beneficiary, or authorized agent declares:
that it has contacted the borrower(s) to
assess their financial situation and to
explore options to avoid foreclosure; or that
it has made efforts to contact the borrower(s)
to assess their financial situation and to
explore options to avoid foreclosure by one
of the following methods: by telephone;
by United States mail; either 1st class or
certified; by overnight delivery; by personal
delivery; by e-mail; by face to face meeting.
Date: 7/26/2010 SEE ATTACHED EXHIBIT
Exhibit DECLARATION PURSUANT TO
CALIFORNIA CIVIL CODE SECTION
2923.54 Pursuant to California Civil Code
Section 2923.54, the undersigned loan
servicer declares as follows: 1. It has
obtained from the commissioner a final or
temporary order of exemption pursuant to
Section 2923.54 that is current and valid on
the date the notice of sale is filed; and 2. The
timeframe for giving notice of sale specified
in subdivision (a) of Section 2923.52 does
not apply pursuant to Section 2923.52 or
Section 2923.55. JPMorgan Chase Bank,
National Association
Name: Ann Thorn Title: First Vice President
California
Reconveyance
Company,
as Trustee (714) 259-7850 or www.
fidelityasap.com (714) 573-1965 or www.
priorityposting.com
Deborah
Brignac
California Reconveyance Company is a debt
collector attempting to collect a debt. Any
information obtained will be used for that
purpose. Deborah Brignac, Vice President
9200 Oakdale Avenue Mail Stop N110612
Chatsworth, CA 91311 P728673 8/4, 8/11,
08/18/2010 CE10238
Local
Campbell Express, August 18, 2010 - page 16