Keeping up with Campbell`s activities

Transcription

Keeping up with Campbell`s activities
Keeping up with Campbell’s activities
Campbell has been alive with hustle and bustle lately.
The highly successful Wine Walk, held on February 10,
brought out 1000 visitors to the downtown, most of whom
were participants in the event, but some just “looky-loos”.
DCBA officers are planning a second such event, probably in
September.
A traditional gathering of “early settlers” on President’s
Day at the Campbell United Methodist Church brought a lot
of sentimentality and exchanging of stories of events which
happened as much as 50 years ago at the Campbell High
School (now the Campbell Community Center).
Students got an opportunity to learn a little bit about city
government when they spent a day at Campbell City Hall,
acting as elected officials.
And finally, social gatherings are not unusual but local
restaurants like Sonoma Chicken Coop tend to lend themselves
to these events, like Ty Chew’s birthday party, hosted by his
family.
On the calendar for this week is the Art Walk downtown
Friday night. Next week is the Chamber of Commerce annual
business exposition at Villa Ragusa, renamed Shop and Dine,
and cooking classes at the Olive Bar.
Local middle school students see what it is like to hold a city council
meeting where they had to decide which programs to cut in order to balance
the city's budget as part of a “job shadow” at Campbell City Hall.
Downtown Campbell’s Wine Walk last week was a winner for
everyone. Patrons commented how much fun it was but often
mentioned that they were delighted to find some of the shops they’d
never previously explored.
Wine vendors seemed to have as much fun as the wine tasters at Campbell’s
Wine Walk last week. The crowd was larger than anticipated and some
wineries found they hadn’t brought enough “samples”.
Photo by Jeffrey Francois
Mayor Evan Low addressed the crowd at the Early Settlers Reunion
luncheon last Monday. Over 150 folks with ties to the community
enjoyed at lunch held at the First United Methodist Church catered
by Mama Mia’s Restorante.
When former Campbell Fire Captain Tyrone Chew retired from County Fire,
he left a legacy in Campbell—the Christmas Toy Program. Last week some
of his relatives and friends roasted him at Sonoma chicken Coop on the
occasion of his 65th birthday. Here he’s pictured with daughter Megan.
Local
Campbell Express, February 17, 2010 - page 2
On McCoy Avenue an unknown person broke windows to an
abandoned shed, damaged the gate and some aluminum siding.
Found passed out in some bushes on Winchester Blvd, this 41
year old man was booked into jail.
An attempt to start an unlocked Toyota on Winchester Blvd was
unsuccessful, but a backpack was taken.
Two bicycles were taken on Camden Avenue.
A student on the grounds at a local school was found to be in possession of cigarettes and a spring loaded knife.
On Vale Avenue at W. Parr, a man was reported urinating next
to his vehicle. Upon contact he was found to be in possession of
marijuana. His companion, aged 18, was found to be in possession of
alcohol.
A man was discovered after 1 a.m. on Campbell Avenue at First
who was too intoxicated to care for himself. Cocaine was found in his
pocket. He was arrested.
Catalytic converters were taken off of a 2001 Toyota SR5 and a
1993 Toyota 4-Runner at Heritage Village.
Store security arrested a man who concealed store merchandise
while leaving a store on E. Hamilton Avenue.
A 37 year old man who rear-ended a bicycle taxi was determined
to be DUI and booked into jail.
A passenger in a car stopped at Rose Court and Salice was booked
into jail after ecstasy pills were located under his seat. He was also
under the influence of a stimulant.
A Vintage Boutique with thrift store prices
CAMPBELL
EXPRESS
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
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
Letter to
the Editor
To the Campbell Express and
the Downtown Campbell Business Association
I want to thank the Downtown Campbell Business Association for putting on the Wine
Walk this past week. It was a
fantastic event. It gave me the
opportunity to sip wine and walk
through several shops I had never
been to before---even though I
have been to down-town Campbell many times the past year.
There was a great crowd of
people and everyone seemed
to be joking and having a great,
great time. It would be fantastic if
DCBA would do a similar event
again in the spring or summertime.
Thank you
Rich Waterman
Fire Calls
Santa Clara County Fire
Department
02/12/2010
22:00
Mobile
Property (vehicle) fire, other. 354
W Rincon Ave, Campbell.
02/14/2010
11:38
Outside
equipment fire. Live Oak Ln &
Farwell Ave, Saratoga. Property
Loss $10,000.
0215/2010
21:45
Cooking
fire, confined to container. 246
W Hamilton Ave, Campbell.
Property Loss $100 Contents loss
$25.
❁ Your Neighborhood Dentist ❁
Hilda Kanon, DDS
310 West Hamilton Ave.
Campbell, CA 95008
408-370-1185
www.hildakanondds.com
yelp 5 ★★★★★
Here’s Howe
With Sally Howe
Westmont High School’s CSF
and Honor Roll Club is getting
a portion of the proceeds on
Monday, Tuesday, Wednesday,
March 8, 9, 10 from Fresh Choice
in the Hamilton Avenue Plaza at
Bascom and Hamilton. I think
there’s a ‘form’ that goes with it
and probably you should call the
school and find out how to get
one.
--------Alan Aerts dropped by a
flyer with information about a
power lifting event at West Valley
College on Saturday, March 6.
Alan and wife Bonnie, holders of
over 100 current world records,
are hoping to attract some young
folks, as well as women and
“seniors” and are offering to give
some free pre-meet training and
coaching. aeacvs@hotmailcom
will get you some help or www.
powerliftingca.com.
---------It’s that time again. Every
spring the Campbell Union High
School District brings together a
music festival at San Jose State
University. Students from all of
the district high schools spend a
day rehearsing, under the baton
of some top flight musicians and
then give a concert in the evening.
This year’s date is March 31.
------Speaking of music events,
Country Woman’s Club of
Campbell is sponsoring their
annual solo music competition
at the Heritage Theatre next
Tuesday night, February 23 at
7:30 p.m. and since it’s under the
chairmanship of my daughter, I’d
better mention it here!
---------Something else I’d better
mention if I’d like to continue
my friendships in the dog
world is the event this weekend
at the fairgrounds. Although
Westminster Dog Show got a lot
of press this week, Santa Clara
Valley Kennel Club throws quite
a shindig Saturday, Sunday and
Monday and if you sincerely want
to be ringside when your favorite
breed of dog shows off, then go to
www.santaclaravalleykennelclub
It’s a little complicated to find
answers if you aren’t’ familiar
with shows, but patience will get
your answers for you.
------
Our local assemblyperson,
Jim Beall, is looking for 40
volunteers to work cleaning
up along our creek (between
Campbell Avenue and Camden
Avenue) on Saturday, April 17,
the 40th anniversary of Earth
Day….and will follow it with a
barbecue in Campbell Park.
--------Kind of late notice, but
Rincon Gardens, that for 28 years
was a public housing facility, is
reopening after a renovation this
Friday, February 19, with an open
house from 11 a.m. to 1 p.m.
Speakers will be Congressman
Mike Honda and Mayor Evan
Low.
--------Been in touch with Mike
Hennessy who put on that Hot
San Jose Nights car show last year
in downtown San Jose. This year
the event is going to concentrate
on using the fairgrounds on
Monterey Road—July 9-11 and
Mike is currently seeking entries
and car clubs to participate. He is
planning a swap meeting, go kart
racing, a carnival and live bands.
Go to www.hotsanjosenights.
com.
-------Got a call the other day from
someone who was asking about
the plastic bag policy at our
Farmer’s Market and I got some
very satisfactory answers….like
“we wanted to eliminate plastic
bags because we became aware
of how bad the production and
use of plastic bags are for the
environment….” They eliminated
them effective January 1 and now
if sellers choose to provide bags
for customers they must be paper
bags and certain biodegradable
bags. They have reusable cotton
grocery and produce bags that
they are selling (below cost) at all
markets.
I try hard to remember to take
my cloth bags with me into the
grocery stores that I carry in my
car—but lots of times I simply
forget. It seems very logical to
have one when you go to the
Farmer’s Market. I know this can
be a hot topic with retail sales….
but I do recall many moons ago
in England that my hostess just
took her “satchel” when we went
shopping.
A non-denominational Bible teaching church
working to preserve the Home and Family
HOME
Calend
CHURCH
ar
WINCHESTER
BLVD
Police Report
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, February 17, 2010 - page 3
Jake’s Crossword Puzzle
Theater Events
Solo Music Competition
Heritage Theatre
Tuesday, February 23
7:30 pm Free admission
Dead Man Walking
City Lights Theater
Company
www.cltc.org
January 21 – February 21
Hold On to Love
Tabard Theatre
[email protected]
January 29 – February 20
Across
1. Air freshener option
6. A Swiss army knife has lots of
them
10. Roswell sightings
14. Its license plates say "Famous
potatoes"
15. Anger, with "up"
16. Brain area
17. Special delivery?
20. German-Dutch river
21. Present
22. Sunbather status
23. Magical wish granter
24. Bottom line
25. Not all there
32. Any thing
33. Great lake
34. Follows Aqua and Super
35. The "p" in m.p.g.
36. Magazine, slangily
39. "Act your ___!"
40. Johnson joiner
41. Immune response
42. Checked out
44. Mazzy Star's "Fade ____ you"
45. It can be quite tricky
50. Homerism
51. Morning rouser
52. "Farewell, mon ami"
55. Lens
56. Common deciduous tree
59. Sadly, as a let down
62. Cut, maybe
63. Ashcroft's predecessor
64. Actress Shearer
(Answers from last week)
65. Toucan Sam's knows
66. Units of work
67. Discharge
Down
1. School nurse's bane
2. Footnote word
3. "O, gie me the ___ that has acres o'
charms": Burns
4. "Take on me" singers
5. Eye bank donation
6. Containing atomic number 92
7. True
8. "... or ___!"
9. Sense verb
10. Last, to Luigi
11. Stop a plot
12. "O" in old radio lingo
13. Sondheim's "____ in the Clowns"
18. A long, long time
19. Grand ___
23. Some are IGA certified
24. Draught
25. "River Horse" in Greek
26. Depleted
27. 500 sazhen
28. Victorian, for one
29. Certain Arab
30. ___ Domingo
31. ___ a high note
36. Get back
37. Arabic miracle
38. Come together
43. Calling
44. Letters following age or sex
46. Conceive
47. South American plains
48. Bringing up the rear
49. Bearish
52. Gulf of ___, off the coast of Yemen
53. Lover of Aeneas
54. Egyptian fertility goddess
55. Attendee
56. Shrek, for one
57. "___ for the poor"
58. Burmese monies
60. Palm model
61. Holiday drink
[email protected]
Ain’t Misbehavin’
South Bay Musical Theatre
www.southbaymt.com
January 30 – February 20
Private Lives
Bus Barn Stage Company
www.busbarn.org
January 28 – February 20
Rock ‘n’ Roll
San Jose Stage Company
www.thestage.org
February 10 – March 7
Palo Alto Philharmonic
Cubberley Theatre, Palo Alto
Daniel Glover, piano soloist
February 20
Late Nite Catechism
Heritage Theatre\
www.heritagetheatre.org
March 7, 14, 21, 28
Shout!
The Retro Dome
www.theretrodome.com
March 5 –April 11
Bull in a China Shop
Triton Hall Pavilion
www.scplayers.org
February 26 March 20
Are You Using
Spices?
Oregano
By George Taniguchi and
John Marciano
Reviewed by Swarna Subramanian, RD
Oregano (Origanum vulgare)
is a perennial species of the
mint family, native to Europe,
the Mediterranean region and
southern and central Asia. It
is an important culinary herb,
widely used in Greek, Italian,
Spanish, and Latin American
cuisine. It combines nicely
with pickled olives, capers,
and lo-vage leaves.
It is often used in tomato sauces, fried vegetables and grilled
meat. Together with basil, it
contributes much to the distinctive character of many Italian dishes, and works with the
hot and spicy foods popular in
southern Italy.
This is a review of the article Who Are You Calling Bird
Brain? by Charles Wohlforth in
the March 2010 issue of DISCOVER magazine.
When Judy Clayton was at
UC Davis studying experimen-tal
psychology, she would go outside
at lunchtime and watch the flocks
of western scrub-jays steal food
from students’ lunches. The birds
would bury their loot, but always
quickly retrieve it and re-bury it in
a different place many times, She
theorized that they cache their
food and then dig it up quickly if
they know or suspect that they are
being watched by other birds.
Judy, who was looking for a
research topic, said to herself,
“This is odd, I always thought
birds hid food for days, or months,
but this was for minutes.”
Ten years later, after she had
returned to her native England,
become a full professor at Cambridge and become Director of
Natural Sciences at Cambridge’s
Clare College, she again took up
her original interest in jay cognition, and began doing controlled
experiments.
When she dug into the 100
years of published research on
animal and bird cognition she
discovered, first of all, that it was
poorly documented, and secondly
that it was all intended to show
that animals had some humanlike abilities,
The published researchers
always trained their animals and
birds to do things poorly, that humans do easily. Everyone knows
that animals and birds are easy
to train. Critics of this research
complain, that animals and birds
learn quickly what is expected of
them, and do their tricks only to
get their snacks.
History
Several varieties cloak the
mountainsides of Greece in
bright green, perhaps explaining
the origin of the spice’s name,
which is derived from the Greek
words oros and ganos. Literally
it means “mountain joy.’ Greeks
and Romans would crown a
bride and groom with sprigs of
oregano during the wedding
ceremony because the herb was
thought to banish sad-ness.
Folklore
Many medicinal uses of oregano
were found initially. The Greeks
made a poultice of leaves and
applied it to aching muscles. It
came to the United States with
the European colonists, and became a standard of medicine.
It was used for chronic cough,
asthma, toothache, and baldness.
The essential oil was used for
rheumatism.
Herb Flower Pesto Sauce
Ingredients: ½ cup chopped
pecans or walnuts, 2 cups ba-
That doesn’t prove they think
like human beings. It simply
proves that they think like intelligent animals.
Judy believes that this his-torical way of studying animal and
bird cognition is inade-quate. She
believes the right way to discover
what birds are actually thinking,
is to simulate their natural situation as closely as possible in a
controlled la-boratory, and watch
what they do naturally.
Judy Clayton works with
a laboratory aviary full of untrained birds who develop their
own social structure. In her first
experiment the birds refused to
cache their food in the lab aviary.
She next put them in a large room
with food and lots of places to
hide it. When she re-turned them
to the aviary, abso-lutely no food
was left in the large room. Then
she realized that in the wild, birds
cache food in their home territories.
So she allowed them to find
food in the large aviary but permitted them to cache their food in
their home cages. Im-mediately
they began caching.
Next she learned jays know
how long cached food takes to
spoil. They know where it is,
what it is, exactly where they put
it, and how long ago they put it
there. They always eat it just before it spoils.
They also make decisions in
advance, based on remembered
experiences. Judy also proved
they dig up and re-bury food if
they are watched while burying it,
and they know BY WHOM they
were watched.
There are critics of Judy’s
work. If the subject interests you,
pick up a copy of DISCOVER,
there’s lots more details.
sil, oregano, or sage flowers, ½
cup walnut or sunflower oil, 1
clove garlic peeled and coarsely
chopped, 2 green onions including green parts coarsely chopped,
½ tsp salt, ½ tsp fresh-ly ground
black pepper.
Preparation: Toast pecans or walnuts in a hot skillet until fragrant.
Let cool. Place nuts, herb flowers,
oil, garlic, green onions, salt and
pepper into a food processor fitted with a metal blade. Pulse into
a coarse puree. Toss with hot pasta, or as a condiment with roasted
pork, chicken or seafood. Yield
about 11/2 cups.
Medicinal
The spice is strongly sedative,
and should not be taken in large
doses, although mild teas have
a soothing effect and aid restful
sleep. Because of its high thymol
content, it can be used as a topical
antiseptic. Practi-tioners of alternative medicine recommend it as
an aid to recovery from a variety
of ail-ments.
Local
Campbell Express, February 17, 2010 - page 4
Disney on
Ice is all
about kids
Feld Entertainment’s actionpacked all new ice skating
spectacular, Disney On Ice
presents Worlds of Fantasy
plays February 24-28 at the HP
Pavilion.
Feld Entertainment’s actionpacked ice spectacular, whisks
audiences on a captivating
adventure to four magical
locations, including the mystical
land of Pixie Hollow. This
production delights audiences
with a live presentation of
Disney’s Tinker Bell story, the
tale of how Tinker Bell comes
to life and the fairies prepare for
v
spring.
“To be the first to have
introduced the Tinker Bell story
live on ice is incredible, and we
are thrilled to bring this magical
tale to families across North
America,” says producer Nicole
Feld. “The
arena
instantly
transforms into Pixie Hollow as
we reveal the secrets of nature to
our audiences with an explosion
of color and magical talents.” The
on-ice excitement begins when
an adventurous Mickey Mouse
embarks on a journey with Minnie
Mouse to uncover each world of
fantasy, but the plan goes awry
when their cherry red roadster
unexpectedly
breaks
down.
Although Donald Duck and
Goofy try, it takes the assistance
of the coolest cars on the ice to get
the pistons firing again. Direct
from Radiator Springs, Mater,
Lightning McQueen, Sally, Flo
and Ramone speed into action,
zipping and zooming around the
frozen highway in an effort to reenergize the roadster.
The life-sized Cars characters
were developed by the innovative
minds of the prop team led by Feld
Entertainment Vice President of
Scenic Elements Rick Papineau.
Each car took 2,000 man hours
to build and is outfitted with
custom animatronics including
blinking eyes and hydraulic lifts
that bounce to the beat of the
music. Mater and McQueen even
come complete with moving
mouths, enabling their dynamic
personalities to shine through
each time they speak. “The cars
are going to be a big surprise
because no one will expect them
to be so animated, so large or so
realistic,” says Papineau.
All
four
stories
are
complimented with from Emmy
Award®-winning
Lighting
Designer Peter Morse. Instead of
one central theme, he created “at
least four different environments”
to help portray the various stories
that are being told in the show
To discover more about
Disney on Ice, log on to www.
disneyonice.com.
Campbell Business Directory
LOW-TOXIC SOLUTIONS
ANTS - FLEAS - SPIDERS - BEES
RATS - MICE - ROACHES
TERMITES …and many more?
Carpet
Vinyl
Laminate
Hardwood
535 B Salmar Ave.
Campbell
Behind Fry’s
408/871-0792
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
Happy Elephant Records
Music · Art · Verse
Presents
The Red Elephant Café
Radio Show
Reggae, South Asian, Jazz
1170 am – KLOK
Wednesdays
10pm – 1am
Redelephantcafe.blogspot.com
Kaila D’Sa (408) 849-05877
408-583-3555
[email protected]
Call Viking Property Management
today. We'll help take the stress
out of income property ownership.
LET’S TALK
DOLLS
Glenda Rasmussen-Owner
329 E. CAMPBELL AVE.
In the Courtyard
378-1937
www.letstalkdolls.com
HOURS: 11:00 – 4:00 WED-SAT
1:00 – 4:00 SUN
CLOSED MON & TUES
We feature a large
selection of dolls
from around the
world.
Miller’s
Automotive
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
“THE RENTAL PLACE”
RENTAL CENTERS
900 Dell Ave., Campbell CA 95008
(408) 378-4921
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
Rajeunir Day Spa
“To Look & Feel Younger”
Campbell’s newest luxury spa!
Full Body & Foot Massage
Acupressure, Deep Tissue,
Reflexology, Swedish, Facials
Scottish
Irish
Welsh
509 E. Campbell Ave
Campbell, CA 95008
(408) 370-1220
Visit our website to learn more:
www.rajeunirdayspa.com
Imports
2/21
mention this add and get $10 off body massage,
or $5 off foot massage (regular price)
Your Ad Here!
Call John Salomon
408-206-4720
Local
Campbell Express, February 17, 2010 - page 5
Del Mar
grad now
a Marine
Greetings, my name is Nala
and I’m a petite brown Chihuahua who is about six months
old. I’m a sweet girl that may
take a moment to warm up to
you, but if you spend a few
minutes with me, I’m worth the
wait! I’m sweet and playful; I
enjoy snuggling on laps and
playing with toys. I’m ready
and waiting for a new family
to take me home and spoil me!
If you are looking for a canine
companion who is ready for a
new life and a family to share it
with, ask for Nala.
Marine Corps Pvt. Doris
Solorio, a 2005 graduate of Del
Mar High School, San Jose, Calif.,
recently completed 12 weeks of
basic training at Marine Corps
Recruit Depot, Parris Island, S.
C. designed to challenge new
Marine recruits both physically
and mentally.
Solorio and fellow recruits
began their training at 5 a.
m., by running three miles
and performing calisthenics.
In addition to the physical
conditioning program, Solorio
spent numerous hours in
classroom and field assignments
which included learning first
aid, uniform regulations, combat
water survival, marksmanship,
hand-to-hand combat and assorted
weapons training. They performed
close order drill and operated as
a small infantry unit during field
training.
Solorio ended the training
phase with The Crucible, a 54hour, team evolution culminating
in an emotional ceremony in
which recruits are presented
the Marine Corps Emblem, and
addressed as Marines for the first
time in their careers.
Hello there, I’m Abigail, a gray
tabby shorthair feline who is
about five months old. I’m a
fun-loving kitten that is looking
for a home to call my own; I’m
affectionate and playful with a
great personality! My brother,
Arthur, and I were strays without an owner to care for us,
but we were safely brought to
the shelter where we are now
having fun with staff and volunteers. I look forward to finding my forever family, so come
down and let’s get acquainted!
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.
October 2009
ADDRESS
Marliyn Drive
Lisa Way
Calado Avenue
Hoffman Lane
Bucknall Road
Westmont Avenue
Marianna Way
LIST PRICE
$499,000
$609,900
$675,000
$724,000
$938,888
$1,499,000
$475,000
B/B
AGE
3/2
3/2
3/1.5
3/2.5
4/3.5
4/3.5
3/2
50
33
54
8
55
5
55
LOT
SIZE
6000
3484
6000
2650
6180
9379
6111
SQ.
FEET
1250
1469
1269
1998
1966
3353
1092
SALE
PRICE
PENDING SALE/UNDER CONTRACT
Christopher Avenue
Kenneth Avenue
Van Dusen Lane
W. Campbell Avenue
N. Milton Avenue
Llewellyn Avenue
Harrison Avenue
$599,990
$1,099,000
$1,350,000
$408,888
$699,999
$950,000
$599,888
3/2
5/3
5/4
5/2
3/2
5/3
3/2
55
60
6
49
70
4
55
6540
8400
13503
6480
7500
6969
6720
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.
1200
2268
3889
1900
1415
2801
1836
SOLD/CLOSED ESCROW
Bent Drive
Sobrato Drive
Smith Avenue
$849,000
$536,000
$580,000
3/2
3/2
4/2
54
47
47
8680
6100
6240
1997
1275
1364
$890,000
$570,000
$629,000
McCoy Avenue
$1,099,000
4/3
13
7405
3269
$1,050,000
Virginia Avenue
$599,000
3/2
61
7405
2177
$645,000
N. Central Avenue
$459,000
2/1
59
7000
831
$464,000
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.
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
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.
San Tomas Baptist Church
of Campbell
860 Harriet Ave.
Campbell 408 378 3211
Sunday Service: 10:30 a.m.
Central Church of the Nazarene
3275 Williams Rd.
San Jose 408 243 0256
English Sunday Service: 10:30 a.m.
Spanish Sunday Service: 1:00 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.
Church of Jesus Christ of Latter Day
Saints Campbell Ward
15985 Rose Ave.
Los Gatos 408 395 2561
Sunday Service: 10:00 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 Real Estate
ACTIVE/FOR SALE
Local
Church
Services
First United Methodist Church of
Campbell
1675 S. Winchester Blvd.
Campbell 408 378 3472
Sunday Service: 9:00 a.m., 10:30 a.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.
Public Notice
PUBLIC NOTICE
No: 100420
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: EXTREME HEAT SOURCE
1049 Dell 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): Keith
Pierce 1043 Edenbury Lane San Jose,
CA 95136
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1/20/10
This filing is a refile of the previous file #
454018 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: Keith Pierce
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533327
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100421
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: UNIQUE FURNITURE 2250
Monterey Road 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): T & J
Furniture, Inc 2250 Monterey Road San
Jose, CA 95112
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/26/2005
This filing is a refile of the previous file #
460710 refiled prior to expiration or within
40 days past expiration 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: Tri Nguyen
Entity: T & J Furniture, Inc
Title: President
Article # 2736362
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533328
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100422
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
1)
ELECTRONIC
BUSINESS SERVICES, LLC 2) EBS
1530 The Alameda, #200 San Jose, CA
95126 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): Electronic
Business Services, LLC 1530 The
Alameda, #200 San Jose, CA 95126
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/14/1994
This filing is a refile of the previous file #
457425 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: Gonzalo G. Quiroga
Entity: Electronic Business Services, LLC
Title: Managing Member
Article # 200801910168
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533330
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100423
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ABC SELF STORAGE OF
MOUNTAIN VIEW CA 2488 Wyandotte
Street Mountain View, CA 94043 Santa
Clara County
This business is owned by: a limited
partnership.
The name and residence address of
the owner(s)/registrant(s) is (are): ABC
Self Storage of Mountain View CA 1326
Sanderling Island Richmond, CA 94801
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Bernard Leong
Entity: ABC Self Storage of Mountain
View CA
Title: General Partner
Article # 198434000080
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533331
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100501
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: INTERO GROUP 4075 Evergreen
Village Square, Suite 180 San Jose, CA
95135 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Matt
Johnston 375 Casselino Drive San Jose,
CA 95136
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Matt Johnston
This statement was filed with the County Clerk
of Santa Clara County on: 1/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533268
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100424
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
SECURED
SELF
STORAGE IN ARNOLD CA 1038 Fir
Street Arnold, CA 95223
Calaveras
County
This business is owned by: a limited
partnership.
The name and residence address of
the owner(s)/registrant(s) is (are): ABC
Self Storage Of Mountain View CA 1326
Sanderling Island Richmond, CA 94801
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Bernard Leong
Entity: ABC Self Storage of Mountain
View CA
Title: General Partner
Article # 198434000080
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533332
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100425
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: THE 408 COMPASSION
CENTER 2730 Aiello Rd #B San Jose,
CA 95111 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): SV
Cooperative Corp. 2724 Pine Meadow Ct
San Jose, CA 95135
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Bob Katzman
Entity: SV Cooperative Corp.
Title: Chief Financial Officer
Article # 3264917
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/08/2010
Regina Alcomendras, County Clerk-Recorder
File No: 532807
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100426
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DDMK TAX SERVICE 171
Branham Lane, Suite 10 San Jose, CA
95136 Santa Clara County
This business is owned by: a corporation
The name and residence address
of the owner(s)/registrant(s) is (are):
DDMK Professional Services Inc. 7490
Carnoustie Court Gilroy, CA 95020
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Kultar S. Sachdev
Entity: DDMK Professional Services, Inc
Title: President
Article # C2976951
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/04/2010
Regina Alcomendras, County Clerk-Recorder
File No: 532546
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100427
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) THE CORPORATE
EVENTS COMPANY 2) CORPORATE
EVENTS COMPANY 1999 S. Bascom
Avenue #650 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): Deborah
Lowery 1999 S Bascom Ave #650
Campbell, CA 95008
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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 Lowery
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533366
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100502
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SOLAR CO-UP 1 West
Campbell Avenue, Bldg J, Ste 66
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): Ys Planet
LLC 563 Hilbar Lane Palo Alto, CA 94303
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Al Yuen
Entity: Ys Planet
Title: CEO
Article # 200903310207
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533355
PUB: 2/03/2010 – 2/24/2010
Campbell Express, February 17, 2010 - page 6
PUBLIC NOTICE
No: 100415
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
SILICON
VALLEY
RETIREMENT GROUP 355 Woodview
Ave., Ste 300 Morgan Hill, CA 95037
Santa Clara County
This business is owned by: a general
partnership
The name and residence address of
the owner(s)/registrant(s) is (are): Mark
Taylan 7501 Waterville Place Gilroy, CA
95020
Mono Nong 1201 Parkmoor Ave #1224
San Jose, CA 95126
Nicolas Tabellion 3874 Perie Lane San
Jose, CA 95132
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/01/2009
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 Taylan
This statement was filed with the County Clerk
of Santa Clara County on: 1/15/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533092
PUB: 1/27/2010 – 2/17/2010
No: 100416
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): SOUTH BAY PLUMBING
12490 Jolene Ct Saratoga, CA 95070
Filed in Santa Clara County on: 1/19/10
under file # 525964
Alexander Hernandez 1021 Sunny Oak
Way Stockton CA 95209
This business was conducted by: an
individual
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: Alexander Hernandez
This statement was filed with the County
Clerk of Santa Clara County on: 1/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533159
PUB: 1/27/2010-2/17/2010
PUBLIC NOTICE
No: 100417
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) SIGNATURE NETWORK
SERVICES 2) S.N.S. 1745 Dorrance Dr.
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): Micheal
Dwayne Sigman 1745 Dorrance Dr. San
Jose, CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 2/10/2005
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: Michael Sigman
This statement was filed with the County Clerk
of Santa Clara County on: 1/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533223
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100418
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LEEDS ERGONOMICS
2058 Quito Rd. 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): Lori Leeds
2058 Quito Rd San Jose, CA 95130
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: November 2009
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: Lori Leeds
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533325
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100419
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LITTLE GREEN BUG
PHOTOGRAPHY 9 Superior Drive
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): Danea
Burleson 9 Superior Drive Campbell, CA
95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12/20/2009
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: Danea Burleson
This statement was filed with the County Clerk
of Santa Clara County on: 1/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533326
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100503
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: X-TEK 5047 Trenary Way
San Jose, CA 95118 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Frank A.
Ferro 5047 Trenary Way San Jose, CA
95118
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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 Ferro
This statement was filed with the County Clerk
of Santa Clara County on: 1/25/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533415
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100504
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ETC COORDINATING 4958
New World Drive 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): Lara
Barton 4958 New World Dr San Jose, CA
95136
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Lara Barton
This statement was filed with the County Clerk
of Santa Clara County on: 1/11/2010
Regina Alcomendras, County Clerk-Recorder
File No: 532872
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100505
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: STAR CO. FISHING 1748
Cassiar Dr. 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): Che Oh
1748 Cassiar Dr. San Jose, CA 95130
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Che Oh
This statement was filed with the County Clerk
of Santa Clara County on: 1/04/2010
Regina Alcomendras, County Clerk-Recorder
File No: 532573
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100506
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LIGHTNING COMPUTER
REPAIR 1300 E San Antonio #89 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): Charles
Barnett 3173 Durant Ave. San Jose, CA
95111
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1-24-2010
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: Charles Barnett
This statement was filed with the County Clerk
of Santa Clara County on: 1/25/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533411
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100507
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SAN JOSE REHAB CLINIC
606 Saratoga Ave San Jose, CA 95129
Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Theraleaf
Careness Cooperative 606 Saratoga Ave
San Jose, CA 95129
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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 Manolos
Entity: Theraleaf Careness Cooperative
Title: President
Article # 3234760
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/15/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533057
PUB: 2/03/2010 – 2/24/2010
If you think changing clocks for daylight-saving
time is a nuisance, consider the shadow clock,
which told ancient Egyptians the number of hours
before or after noon. That clock had to be turned
around each day at noon.
PUBLIC NOTICE
No: 100508
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ALTERNATIVE NATURAL
REMEDIES 2400 Monterey Road San
Jose, CA 95111 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are):Alternative
Natural Remedies Collective, Inc. 2400
Monterey Rd San Jose, CA 95111
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12/20/09
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: Richard A. Ceraolo
Entity: Alternative Natural Remedies
Collective, Inc.
Title: President
Article # 3264213
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/12/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533255
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100513
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) WARDOG CREATIVE 2)
WARDOG CREATIVE ENTERPRISES
150 Kenbrook Circle 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): Warren
Oshita 150 Kenbrook Circle San Jose,
CA 95111
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1-26-10
This filing is a refile of the previous file #
532378 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: Warren Oshita
This statement was filed with the County Clerk
of Santa Clara County on: 1/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533591
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100509
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SOUTH BAY NATURAL
REMEDIES 2950 Daylight Way San Jose,
CA 95111 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): South Bay
Natural Remedies Dispensary, Inc. 2950
Daylight Way San Jose, CA 95111
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12/20/09
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: Richard A. Ceraolo
Entity: South Bay Natural Remedies
Dispensary, Inc.
Title: President
Article # 3264216
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533256
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100514
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) MTM REAL ESTATE
GROUP 2) MTM CONSTRUCTION
GROUP 3) MTM DEVELOPERS GROUP
4) MTM INVESTMENT GROUP 900 East
Hamilton Ave., Suite 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): MTM
Building Group, Inc. 2549 Cherry Ave.
San Jose, CA 95125
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Nancy N. Nakano, President
Entity: MTM Building Group, Inc.
Title: President
Article # 2792089
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533592
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100510
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) SAMUEL TONG, ESQ.
2) LAW OFFICE OF SAMUEL TONG 3)
SAMUEL TONG, ATTORNEY-AT-LAW
1754 Technology Drive #229 San Jose,
CA 95110 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Samuel
Tong 1754 Technology Drive #229 San
Jose, CA 95110
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Samuel Tong
This statement was filed with the County Clerk
of Santa Clara County on: 1/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533487
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100511
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: AV DENTAL 2195 Monterey
Road #30 San Jose, CA 95125 Santa
Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Aulakh
Vuppala Dental Corporation 2805
Danwood Court San Jose, CA 95148
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Navdeep Aulakh
Entity: Aulakh Vuppala Dental Corporation
Title: Secretary
Article # 3253157
This statement was filed with the County Clerk
of Santa Clara County on: 1/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533544
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100512
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
VALET
CUSTOM
CABINETS AND CLOSETS 1190-J Dell
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):
Valet Organizers, Inc. 1190-J Dell Ave
Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/01/2010
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: Larry Fox
Entity: Valet Organizers, Inc.
Title: President
Article # 2208138
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533590
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100515
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SEW AFFORDABLE
BOUTIQUE 1483 Medallion 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): Diane M.
Sindler 1483 Medallion Dr San Jose, CA
95120
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Diane M. Sindler
This statement was filed with the County Clerk
of Santa Clara County on: 1/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533593
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100516
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: STUDIO LA BOHEME
125 Monte Villa Ct 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): Anna
Maciel 125 Monte Villa Ct Campbell, CA
95008
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Anna Maciel
This statement was filed with the County Clerk
of Santa Clara County on: 1/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533594
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100517
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: HOME THEATER DESIGNS
(CUSTOM DESIGN GROUP) 1704
Ensenada Dr Campbell, CA 95008
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Heawon
Min Wong 1704 Ensenada Dr Campbell,
CA 95008
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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 Wong
This statement was filed with the County Clerk
of Santa Clara County on: 1/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533595
PUB: 2/03/2010 – 2/24/2010
Public Notice
Campbell Express, February 17, 2010 - page 7
Growing herbs
is MAEP class
Enhance the flavor of any dish with fresh herbs from your own garden! Learn how
to save money on Herbs at the Metropolitan Adult Education Program’s (MAEP)
Grow Your Own Herb Garden World Garden Workshop on Saturday, March 13, at
the Erikson Adult Education Center, 4849 Pearl Avenue, San Jose.
Herbs are great for the diet by making food more flavorful and reducing the need
for salt in cooking. Master Gardener Debbie Rice will teach gardeners of all skill
levels, how to grow their own herb garden.
Learn all the basics includ-ing: how to pick the correct garden site, preparing the
soil, planting and cultivating your own fresh herbs.
The free workshop will be held from 10 a.m. to 12 p.m., at the MAEP Erikson
Adult Edu-cation Center. Pre-registration is required! Seats fill up fast so call or
email today!
To register for the free workshop, call 723-6450 between 8 a.m. and 4:30 p.m.,
Monday through Friday or email your name and phone number to ritab@metroed.
net.
PUBLIC NOTICE
No: 100518
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LFA-WESTWIND 3080
Olcott Street #135C Santa Clara, CA
95054 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): RJ & A
Marketing, Inc 3080 Olcott Street #135C
CA CA 95054
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/20/2010
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: Richard Jay
Entity: RJ & A Marketing, Inc
Title: President
Article # 2848598
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/25/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533371
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100519
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
WESTCOAST
ELECTRICAL 1091 Malone Rd 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): Walter
Hammeken 1091 Malone Rd San Jose,
CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1-1-2010
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: Walter Hammeken
This statement was filed with the County Clerk
of Santa Clara County on: 1/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533620
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100520
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MONICA’S APT THE
SALON 1091 Malone Rd San Jose, CA
95125 Santa Clara County
This business is owned by: copartners
The name and residence address of the
owner(s)/registrant(s) is (are): Leanna
Marie Hammeken 597 Maple Ave
Campbell, CA 95008
Julie Marie Winters 1152 Lincoln Ave San
Jose CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1-01-04
This filing is a refile of the previous file #
438958 after 40days 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: Leanna Hammeken
This statement was filed with the County Clerk
of Santa Clara County on: 1/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533623
PUB: 2/03/2010 – 2/24/2010
PUBLIC NOTICE
No: 100601
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: EMPASSIONATE PRINTS
2515 Yerba Hills Ct San Jose, CA 95121
Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Tran,
Chi Minh 2515 Yerba Hills Ct San Jose,
CA, 95121
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Tran, Chi Minh
This statement was filed with the County
Clerk of Santa Clara County on: 1/15/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533044
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100602
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DERVIN CONSTRUCTION
185 Bangor Ave 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): Keith
Dervin 185 Bangor Ave San Jose, CA
95123
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 5-13-1996
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: Keith Dervin
This statement was filed with the County
Clerk of Santa Clara County on: 1/26/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533430
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100603
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: TRUMAN AUTO CARE
17015 Monterey St Morgan Hill, CA
95037 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Trieu Ton
47 Wigwam Ct San Jose, CA 95136
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 2-1-10
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: Trieu Ton
This statement was filed with the County
Clerk of Santa Clara County on: 2/01/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533654
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100604
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: 1) GLITCHBUSTERS MAILING
SERVICES 2) GLITCHBUSTERS 3)
VIBRANT ARTS 4) VIBRANT ARTS
MUSIC SERVICES 15163 Woodard Rd
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): M. Gerald
Crofoot 15163 Woodard Rd San Jose,
CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/15/1999
This filing is a refile of the previous file #
373212 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: M. Gerald Crofoot
This statement was filed with the County
Clerk of Santa Clara County on: 2/01/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533691
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100605
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: IMAGEFITTERS 1133
Sonora Ct 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): Photo
U.S.A. Corporation 20674 Acadia Ct
Cupertino, CA 95014
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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 P. Peng
Entity: Photo U.S.A. Corporation
Title: CEO
Article # 1524768
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 2/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533696
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100606
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: J & R INVESTMENTS 3225
Ash Street 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): James
Robert Sharp Wheatley 26644 Purissima
Road Los Altos Hills, CA 94022
Jack R Wheatley 3225 Ash Street Palo
Alto, CA 94306
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/17/1989
This filing is a refile of the previous file #
457138 refile prior to expiration or within 40
days past expiration, 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: James Robert Sharp Wheatley
This statement was filed with the County
Clerk of Santa Clara County on: 2/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533707
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100607
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: Q-CUP 10963 N Wolfe Rd
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): Yong Koo
Kim 20900 Homestead Rd 75J Cupertino,
CA 95014
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/23/2010
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: Yong Koo Kim
This statement was filed with the County
Clerk of Santa Clara County on: 1/25/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533407
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100608
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: OCEANDROP P&M 3555
Woodford Dr 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): Aloy
Eshckoly 3555 Woodford Dr San Jose,
CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1/15/2010
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: Aloy Eshckoly
This statement was filed with the County
Clerk of Santa Clara County on: 1/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533536
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100609
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: FRACTAL HEALING 103
Chalet Woods Cr. 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): Derek K.
Nielson 8694 Mountain Vista Dr West
Jordan, UT 84081
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Derek K. Nielson
This statement was filed with the County
Clerk of Santa Clara County on: 2/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533787
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100610
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
THREE
FLAMES
RESTAURANT 1547 Meridian Ave San
Jose, CA 95125 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): JLS
Restaurant MGMT Group, Inc. 1547
Meridian Ave San Jose, CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1/22/2002
This filing is a refile of the previous file #
404054 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: Jose Garcia
Entity: JLS Restaurant MGMT Group, Inc.
Title: President
Article # 2367053
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 2/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533788
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100611
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
FIFTH
STREET
INSURANCE
AND
FINANCIAL
nd
SOLUTIONS LLC 21 N 2 Street #406
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): Fifth Street
Insurance and Financial Solutions LLC 21
N 2nd St #406 Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 2/1/10
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: Brian Dixon
Entity: Fifth Street Insurance and
Financial Solutions LLC
Title: Managing Member
Article # 201002610194
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 2/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533789
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100612
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MAZE 70 Cristich 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): Amir
Hossein Nayebzadeh 2847 Buena Crest
Ct Campbell, CA 95008
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Amir Hossein Nayebzadeh
This statement was filed with the County
Clerk of Santa Clara County on: 2/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533790
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100613
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: A CLOSET FULL OF
CLASS 1692 Summerfield Dr 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): Lynda
Janes Dangerfield 1592 Summerfield Dr.
Campbell, CA 95008
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Lynda Janes Dangerfield
This statement was filed with the County
Clerk of Santa Clara County on: 2/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533791
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100614
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ELITE TRANSCRIPTION
1744 Guadalupe 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): Cheryl
Nicolai-Meruelo 1744 Guadalupe Ave
San Jose, CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 3/89
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: Cheryl Nicolai-Meruelo
This statement was filed with the County
Clerk of Santa Clara County on: 2/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533792
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100615
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MAGLIARI ARCHITECTS
1705 Don Avenue San Jose, CA 95124
Santa Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Gloria C.
Magliari 1705 Don Avenue San Jose, CA
95124
Daniel W. Magliari 1705 Don Avenue San
Jose, CA 95124
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Gloria C. Magliari
This statement was filed with the County
Clerk of Santa Clara County on: 2/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533757
PUB: 2/10/2010 – 3/03/2010
Everything that is really great and inspiring is created by the individual who can
labor in freedom.
-Albert Einstein
Public Notice
PUBLIC NOTICE
No: 100715
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: BASULTO & ASSOCIATES
2901 Moorpark Ave. 3 205 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): Virginia
Basulto 958 La Plata Plaza Campbell Ca
95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 05/17/05
This is a refile of previous file # 461779
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: Virginia Basulto
This statement was filed with the County
Clerk of Santa Clara County on: 2/10/10
Regina Alcomendras, County Clerk-Recorder
File No: 534082
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
No: 100401
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
MOON
BEAM
INSPIRATIONS 2736 Summerset Park
Circle 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): Sandra
Main 2736 Summerset Park Circle San
Jose, CA 95132
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Sandra Main
This statement was filed with the County Clerk
of Santa Clara County on: 1/13/2010
Regina Alcomendras, County Clerk-Recorder
File No: 532979
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100402
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: Aldo’s Ristorante &
Bar 14109 Winchester Blvd Los Gatos,
CA 95032 Santa Clara County
This business is owned by: a corporation
The name and residence address
of the owner(s)/registrant(s) is (are):
Alba Restaurant Services, Inc 14109
Winchester Blvd Los Gatos, CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 05/06/2004
This filing is a refile of the previous file #
530066 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: Barbara K. L Lonsbury
Entity: Alba Restaurant Services, Inc
Title: Treasurer, Secretary
Article # 2157562
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/14/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533004
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100403
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) THE LITTLE LINGERIE
2) THE LITTLE BACKYARD 121 Catalpa
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): Cecilia
Pang 121 Catalpa Lane Campbell, CA
95008
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Cecilia Pang
This statement was filed with the County Clerk
of Santa Clara County on: 1/15/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533086
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100404
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CURVES FOXWORTHY
1445 Foxworthy Ave Ste 60 San
Francisco, CA 95118 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): WDFA
Ventures I LLC 755 Sansome St. Ste 360
San Francisco, CA 94111
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12/15/2009
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: Rick Belgarde
Entity: WDFA Ventures I LLC
Title: Managing Member
Article # 200927910132
Above entity was formed in California.
This statement was filed with the County Clerk
of Santa Clara County on: 1/04/2010
Regina Alcomendras, County Clerk-Recorder
File No: 532545
PUB: 1/27/2010 – 2/17/2010
No: 100405
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): Clutter Pros 22958 Cricket Hill
Rd Cupertino, CA 95014
Filed in Santa Clara County on: 7-23-09
Under File No: 526909
Sandra Marie Throne 22958 Cricket Hill
Rd Cupertino, CA 95014
Jesus Ponce 3254 Pinot Blanc Way San
Jose, CA 95135
This business was conducted by: general
partnership
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: Sandra Marie Throne
This statement was filed with the County
Clerk of Santa Clara County on: 1/07/2010
Regina Alcomendras, County Clerk-Recorder
File No: 532723
PUB: 1/27/2010-2/17/2010
PUBLIC NOTICE
No: 100406
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CLUTTER PROS 3254
Pinot Blanc Way San Jose, CA 95135
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Jesus
Ponce 3254 Pinot Blanc Way San Jose,
CA 95135
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07Jan2010
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 Ponce
This statement was filed with the County Clerk
of Santa Clara County on: 1/07/2010
Regina Alcomendras, County Clerk-Recorder
File No: 532724
PUB: 1/27/2010 – 2/17/2010
Want
to
save
yourself a trip to
the County Clerk’s
office? We can
file your fictitious
business
name.
Call 408-374-9700
and we’ll explain
our services!
PUBLIC NOTICE
No: 100407
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MARYS GARDEN OF
OPTIMAL WELLNESS 15392 Willow
Drive 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): Mary
Rossman 15392 Willow Drive Los Gatos,
CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/01/2010
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: Mary Rossman
This statement was filed with the County Clerk
of Santa Clara County on: 1/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533094
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100408
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: FERTILE KITCHEN™ 1516
Norman Ave. 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): Cindy
Bailey 1516 Norman Ave. San Jose, CA
95125
Pierre Giauque 1516 Norman Ave. San
Jose, CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: Nov. 1, 2009
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 Bailey
This statement was filed with the County Clerk
of Santa Clara County on: 1/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533214
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100409
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: UDBE TRUCKING 1067
Westwood Dr 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): Barnabi
Jay 1067 Westwood Dr San Jose, CA
95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1/20/10
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: Barnabi Jay
This statement was filed with the County Clerk
of Santa Clara County on: 533265
Regina Alcomendras, County Clerk-Recorder
File No: 533265
PUB: 1/27/2010 – 2/17/2010
Campbell Express, February 17, 2010 - page 8
PUBLIC NOTICE
No: 100410
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
ANYTHING
AND
EVERYTHING HAULING 248 Canmore
Ct 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): Jeffery
Ulrich 248 Canmore Ct San Jose, CA
95136
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Jeffrey Ulrich
This statement was filed with the County Clerk
of Santa Clara County on: 1/20/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533261
PUB: 1/27/2010 – 2/17/2010
No: 100411
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): ALFA MOTOR 2005 De La Cruz
Blvd Santa Clara, CA 95050
Filed in Santa Clara County on: 12-7-06
Under File No: 486790
Saeed Mohammadi 5571 Cooney Pl San
Jose, CA 95123
This business was conducted by: an
individual
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: Saeed Mohammadi
This statement was filed with the County
Clerk of Santa Clara County on: 1/21/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533292
PUB: 1/27/2010-2/17/2010
PUBLIC NOTICE
No: 100412
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) MEMORY LANES
STUDIO 2) MEMORYLANESSTUDIO.
COM 20500 Town Center Ln Unit 191
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): Ashwini
Kanthi 20500 Town Center Ln Unit 191
Cupertino, CA 95014
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Ashwini Kanthi
This statement was filed with the County Clerk
of Santa Clara County on: 1/15/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533080
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100413
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CHECKS TO CASH 2345
Winchester Blvd Suite B 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): Andrew
Dunn 2750 Rainfield Dr San Jose, CA
95133
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/16/2003
This filing is a refile of the previous file #
429897
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: Andrew Dunn
This statement was filed with the County Clerk
of Santa Clara County on: 1/21/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533306
PUB: 1/27/2010 – 2/17/2010
PUBLIC NOTICE
No: 100414
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MS1 1235 Colleen Way
Campbell, CA 95008 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of
the owner(s)/registrant(s) is (are): Mike
Davies 1235 Colleen Way Campbell, CA
95008
Steve Ehrsam 5757 Orchard Park Dr. San
Jose, CA 95123
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Steve Ehrsam
This statement was filed with the County Clerk
of Santa Clara County on: 12/30/2009
Regina Alcomendras, County Clerk-Recorder
File No: 532446
PUB: 1/27/2010 – 2/17/2010
By the time a person turns 18, he or
she will have spent
12,000
hours
in
school.
NOTICE OF TRUSTEE’S SALE Title Order No.: 238696
Trustee Sale No.: 68080 Loan No.: 9042154047/001
APN: 279-54-007 You are in Default under a Deed
of Trust dated 03/14/2006. 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 02/24/2010 at 10:00AM, DSL Service Company as
the duly appointed Trustee under and pursuant to Deed
of Trust Recorded 3/24/2006 Instrument # 18859112
and modified 7/1/2008 Instrument # 19903235 of official
records in the Office of the Recorder of Santa Clara
County, California, executed by: Christopher T. Padua,
a married man as his sole and separate property, as
Trustor Downey Savings and Loan Association, F.A., as
Beneficiary WILL SELL AT PUBLIC AUCTION TO THE
HIGHEST BIDDER FOR CASH (payable at time of sale
in lawful money of the United States, by cash, a cashier’s
check drawn by 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 specified in section 5102
of the Financial Code and authorized to do business
in this state). At the North Market Street entrance to
the County Courthouse, 190 North Market Street, San
Jose, CA, all right, title and interest conveyed to and
now held by it under said Deed of Trust in the property
situated in said County, California describing the land
therein: As more fully described in said Deed of Trust.
The property heretofore described is being sold “as is”.
The street address and other common designation, if
any, of the real property described above is purported
to be: 156 Harrison Avenue, 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
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, if any, under the
terms of the Deed of Trust, estimated fees, charges
and expenses of the Trustee and of the trusts created
by said Deed of Trust, to-wit: $693,201.07 (Estimated)
Accrued interest and additional advances, if any, will
increase this figure prior to sale. 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 and more than
three months have elapsed since such recordation.
Regarding the property that is the subject of this notice
of sale, the “mortgage loan servicer” as defined in
California Civil Code § 2923.53(k)(3), declares that it has
obtained from the Commissioner a final or temporary
order of exemption pursuant to California Civil Code
section 2923.53 and that the exemption is current
and valid on the date this notice of sale is recorded.
The timeframe for giving a Notice of Sale specified in
Subdivision (a) of Section 2923.52 does not apply to
this Notice of Sale pursuant to California Civil Code
Sections 2923.52 or 2923.55. Date: 1/25/10 For: DSL
Service Company, as Trustee By: FCI Lender Services,
Inc., as Agent 8180 East Kaiser Blvd., Anaheim Hills,
CA 92808 U.S. Bank National Association, Customer
Service Department (949) 798-6002 For Trustee Sale
Information log on to: www.rsvpforeclosures.com or
call: 925-603-7342. Vivian Prieto, Vice President, FCI
Lender Services, Inc. is a debt collector attempting to
collect a debt. Any information obtained will be used
for that purpose. (RSVP# 185893)(02/03/10, 02/10/10,
02/17/10) CE10029
NOTICE OF TRUSTEE’S SALE File No.
7037.02516 Title Order No. 4282043 MIN
No. YOU ARE IN DEFAULT UNDER A DEED
OF TRUST, DATED 02/15/07. 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 asso-ciation, or savings bank specified in
§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 satisfy the obligation secured by
said Deed of Trust. The undersigned Trustee
disclaims any liability for any incorrectness of
the property address or other common designation, if any, shown herein. Trustor(s): JUAN
RICO SANCHEZ, a married man Recorded:
02/22/07, as Instrument No. 19314475, of Official Records of Santa Clara County, California. Date of Sale: 03/01/10 at 10:00 AM Place
of Sale: At the Market Street entrance to the
Superior Courthouse, 190 North Market Street.,
San Jose, CA The purported property address
is: 535 VALLEY FORGE WAY #1, CAMPBELL,
CA 95008 Assessors Parcel No. 305-45-001
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 $339,734.47. 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. If
required by the provisions of section 2923.5
of the California Civil Code, the declaration
from the mortgagee, beneficiary or authorized
agent is attached to the Notice of Trustee’s
Sale duly recorded with the appropriate County
Recorder’s Office. The undersigned, on behalf
of the mortgage loan servicer, states that (1)
the servicer has obtained a final or temporary
order of exemption pursuant to California Civil
Code § 2923.52 and (2) the timeframe for giving notice of sale specified in subdivision (a) of
California Civil Code § 2923.52 does not apply
pursuant to California Civil Code § 2923.52 or
2923.55 Date: January 28, 2010 NORTHWEST
TRUSTEE SERVICES, INC., as Trustee 505
N. Tustin Avenue, Suite 243, Santa Ana, CA
92705 Sale Info website: www.USA-Foreclosure.com Automated Sales Line: 714-277-4845
Reinstate-ment and Pay-Off Requests: (866)
387-NWTS THIS OFFICE IS ATTEMPTING
TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT
PURPOSE FEI # 1002.143151 02/03, 02/10,
02/17/2010CECE10034
PUBLIC NOTICE
NO. 10035
NOTICE OF APPLICATION TO SELL
ALCOHOLIC BEVERAGES
Date of Filing Application: January 13,
2010
To Whom It May Concern:
The Name(s) of the Applicant(s) is/are:
MAHINI, NAZ AFARIN
The applicants listed above are applying
to the Department of Alcoholic Beverage
Control to sell alcoholic beverages at: 221
E. SAN FERNANDO ST.
SAN JOSE CA 95112-3505
Type of License (s) Applied For: 41
ON-SALE BEER AND WINE–EATING
PLACE
PUB: Feb. 3, 10, 17, 2010
Notice of Sale
of Abandoned
Personal Property
Notice is hereby given that under and pursuant to
Section 1988 of the California Civil Code the Property
listed below believed to be abandoned by Robin
Krueger. Whose last address was 420 College Avenue,
Palo Alto, CA 94306
Will be sold at public auction at
420 College Avenue, Palo Alto, CA 94306
Wednesday, March 3rd, 2020 at 12 o’clock PM
DESCRIPTION OF PROPERTY:
Antique silverware by W & S Blackinton Company;
Konica Minolta Laser Printer; solid wood designer
table; Envision LCD Computer monitor; ergonomic
computer chair; designer desk and table lamps;
Panasonic Fax Copier Integrated Telephone System
(new); D-Link 2 Port KVM switch; Ultra V Series 500W
power supply; Ultra X Finity 600W power supply;
Ultra Wizard Mid-Tower PC Case; Pinehurst 4 piece
oven set; lava lamps; Mitsubishi Hi-Fi HQ U650
VHS recorder; metal serve ware by Lenox; Ukulele;
Toshiba Samsung laptop DVD Drive; various computer
software; assorted leather briefcases; car vacuum;
Italian designer women’s shoes; various designer label
women’s clothing (many DKNY); plus any other items
in or on said property.
Dated February 8, 2010
By Ed Garcia
Publish: February 10, 17, 2010 Public Notice 10044
PUBLIC NOTICE
No: 100714
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: PRESTIGE CLEANERS 1885 Curtner
Ave Apt 1 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): Amando Garcia
R. 1885 Curtner Ave Apt 1 San Jose, CA 95124
Registrant/Owner has not yet begun to transact business under the fictitious business
name(s) listed above.
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: Amando Garcia R.
This statement was filed with the County Clerk of Santa Clara County on: 2/11/2010
Regina Alcomendras, County Clerk-Recorder
File No: 534132
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
NO. 10041
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. 110CV163222
TO ALL INTERESTED PERSONS:
1. Petitioner(s) DEBRA RENAE ISMAIL filed a petition with this court
for a decree changing names as follows:
Present
Name:
DEBRA
RENAE
ISMAIL
to
Proposed
Name:
DEBRA
RENAE
SUYDAM
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: APR 13, 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: feb 5 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: Feb 10, 17, 24, March 3 2010
PUBLIC NOTICE
NO. 10030
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. 110CV161905
TO ALL INTERESTED PERSONS:
1. Petitioner(s) Vijay Prem Kishore Reddy Ramasayam filed a
petition with this court for a decree changing names as follows:
Present Name: Vijay Prem Kishore Reddy Ramasayam to Proposed
Name: Kishore Reddy Ramasayam
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: 03-30-10 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: Jan 22 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: Feb 3, 10, 17, 24 2010
PUBLIC NOTICE
NO. 10038
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. 110CV162723
TO ALL INTERESTED PERSONS:
1. Petitioner(s) MICHAEL ANTHONY INGRASSIA filed a petition with
this court for a decree changing names as follows:
Present Name: MICHAEL ANTHONY INGRASSIA to Proposed
Name: MICKI DEE ST. JAMES
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:04-13-10 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: Feb 1 2010
Thomas Wm. Cain, Judge of the Superior Court
PUB: Feb 10, 17, 24, March 3 2010
Public Notice
Campbell Express, February 17, 2010 - page 9
DEPARTMENT OF PUBLIC WORKS
NOTICE INVITING BIDS
FOR CONSTRUCTION OF
CIP PROJECT NO. 10-BB
COUNTDOWN PEDESTRIAN SIGNALS – PHASE II PROJECT
1.
Date of Opening Bids. Notice is hereby given that sealed bids will be received at the Public Works Department of the City of Campbell (City), 70 North First Street, Campbell, CA
95008-1423 until 3:00PM, Wednesday, March 3, 2010, for the foregoing project.
2.
Location of Work. The work to be performed is located at various intersections within the
City of Campbell.
3.
Description of Work. The work involves the removal of existing pedestrian signal modules
and furnishing and installation of new traffic countdown pedestrian signal modules.
Bids are required for the entire work described in the project specifications and contract
documents must be submitted on the forms contained therein.
4.
Contract Documents. Specifications showing the character of the work may be seen and
purchased at the offices of the City Engineer of the City of Campbell.
Time for completion for all work is 60 WORKING DAYS. No extensions or additional working
days will be allowed for any accepted add alternate bid items.
Contract documents may be purchased per the non-refundable amounts shown below.
Checks should be made payable to the City of Campbell.
DOCUMENT
PICKUP PRICE
City Standard Specifications and
Details for Public Works Construction $ 12.00
Set of Full Size Plans & Specifications $ 30.00
MAILED PRICE
$ 16.00
$ 40.00
5.
Bid Security. Each bid shall be accompanied by cash, certified or cashier’s check, or Bid
Bond in the amount of ten percent (10%) of the total bid price payable to the City of Campbell as a guarantee that the bidder, if his bid is accepted, will execute the Contract and
provide the required bonds, certificates of insurance, and endorsements within eight (8)
working days of the mailing to the bidder of the Notice of Award.
6.
Award of Contract. All terms and conditions contained in the contract documents shall
become a part of the Contract. The Contractor agrees to honor the submitted Bid Proposal
for a period of 90-calendar days after the opening of the Bid Proposal. Per Section 3 of the
Special Provisions, the determination of the low bid will be based on the Total Base Bid or
the Total of any combination of the Total Base Bid plus any Additive Alternatives accepted
in any order.
7.
Prevailing Rate of Wage. In accordance with Sections 1770 through 1780 inclusive of the
California Labor Code, the City has obtained from the Department of Industrial Relations
the general prevailing rates of wages in the locality in which the work is to be performed,
and it shall be mandatory upon the Contractor to whom the Contract is awarded and upon
any subcontractor to pay not less than the specified rates to all workers employed in the
execution of the Contract. The Contractor shall cause a copy to be posted at the job site.
Prevailing rates of wages are on file and available for review by any interested party at the
office of the City Clerk.
8.
Substitution of Securities. Pursuant to Section 22300 of the California Public Contract
Code, the Contractor may request the City to make retention payments directly to an escrow agent or may substitute certain securities for money withheld by the City to ensure
performance under the Contract.
9.
Contractors License and Requirements. The Contractor shall possess a valid Class “C-10”
Contractor License or any combination of licenses that will allow completion of the work
as presented in these specifications at the time the Contract is awarded. Failure to meet
this requirement shall render the bid as non-responsive and shall act as a bar to award the
Contract to any bidder not possessing said license at the time of bid and forfeiture of the bid
will result. All contractors and subcontractors shall have and maintain a current and valid
contractor license of the required classification from the State of California throughout the
course of this project.
10. Business License. The Contractor shall possess a valid City of Campbell Business License
at the time the Contract is awarded. Business Licenses can be purchased at the City
Clerk’s Office at 70 N. First Street, Campbell, California.
11. Pre-Bid Site Review. Prospective bidders are required to conduct a review of the project
site prior to bid. The purpose of the site visit is to acquaint the bidders with the site conditions and other local conditions that may affect the performance and costs of the work prior
to submitting a proposal.
12. Project Administration. All questions relative to this project prior to the opening of bids shall
be in writing and directed to:
City of Campbell, Public Works Department
70 North First Street, Campbell, CA 95008-1423
Attention: Matthew Jue, Project Manager
Telephone: (408) 866-2154
FAX: (408) 376-0958
CITY OF CAMPBELL
Anne Bybee, City Clerk
Publish: Feb 10, 17 2010
Public Notice 10039
NOTICE OF TRUSTEE’S SALE
TS # CA-09-325782-TC Order #
090790572-CA-DCI YOU ARE IN
DEFAULT UNDER A DEED OF
TRUST DATED 3/14/2008. 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):
RUDOLPH C. DELGADO AND
JUDITH A. DELGADO, HUSBAND
AND WIFE AS JOINT TENANTS
Recorded: 3/25/2008 as Instrument
No. 19788917 of Official Records in
the office of the Recorder of SANTA
CLARA County, California; Date of
Sale: 3/10/2010 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: $310,020.92 The
purported property address is: 2233
MONTEZUMA DR CAMPBELL, CA
95008 Assessors Parcel No. 40418-051 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 OneWest Bank, FSB 2900
Esperanza Crossing Austin TX 78758.
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: 2/16/2010 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:
(877) 908-4357 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#
3420087
02/17/2010,
02/24/2010, 03/03/2010CE10047
There are men in all
ages who mean to govern well, but they mean
to govern. They promise to be good masters,
but they mean to be
masters.
-Daniel Webster
PUBLIC NOTICE
No: 100713
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: KAL FINANCIAL INC 10310
Bonny Dr Cupertino, CA 95104 Santa
Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): KAL
Financial Incorporated 10310 Bonny Dr
Cupertino, CA 95014
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 2/11/09
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 Lawver
Entity: KAL Financial Incorporated
Title: President
Article # C3265817
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 2/11/2010
Regina Alcomendras, County Clerk-Recorder
File No: 534127
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
No. 10048
NOTICE OF PETITION TO ADMINISTER ESTATE
OF MARY ANN McGUIRE
Case No. 1-10-PR 166504
To all heirs, beneficiaries, creditors, contingent creditors, and
persons who may otherwise be interested in the will or estate, or
both, of: MARY ANN McGUIRE
A Petition for Probate has been filed by: Diana Lynne Coffee
in the Superior Court of California, County of Santa Clara.
The petition for probate requests that: Diana Lynne Coffee be
appointed as personal representative to administer the estate of
the decedent.
The petition requests authority to administer the estate under the
Independent Administration of Estates Act. (This authority will allow
the personal representative to take many actions without obtaining
court approval. Before taking certain very important actions,
however, the personal representative will be required to give notice
to interested persons unless they have waived notice or consented
to the proposed action.) The independent administration authority
will be granted unless an interested person files an objection to the
petition and shows good cause why the court should not grant the
authority.
A hearing on the petition will be held in this court as follows:, April 12
2010 at 9:00 a.m. in Dept. 3. Superior Court located at 191 N. First
St. San Jose, CA 95113.
If you object to the granting of the petition, you should appear at
the hearing and state your objections or file written objections with
the court before the hearing. Your appearance may be in person or
by your attorney.
If you are a creditor or a contingent creditor of the decedent,
you must file your claim with the court and mail a copy to the
personal representative appointed by the court within four months
from the date of first issuance of letters as provided in section 9100
of the California Probate Code. The time for filing claims will not
expire before four months from the hearing date noticed above.
You may examine the file kept by the court. If you are a person
interested in the estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing of an inventory and
appraisal of estate assets or of any petition or account as provided
in Probate Code section 1250. A Request for Special Notice form is
available from the court clerk.
Attorney for the Petitioner: Nick J. Livak
900 Lafayette Street, Suite 650
Santa Clara CA 95050
Dated 2010 Feb 9
(408) 984-8555
Publish February 17, 24, March 3 2010
PUBLIC NOTICE
No: 100616
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ECP ELECTRIC 1124
Fewtrell Dr 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): Emanuel
C. Perakis 1124 Fewtrell Dr Campbell,
CA 95008
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Emanuel C. Perakis
This statement was filed with the County
Clerk of Santa Clara County on: 1/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533562
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
No: 100617
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) GREEN PLUMBER 4 U
2) HOME-TECK 777 W Middlefield Rd
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): Rolf
Weissenberger 777 W. Middlefield Rd #
53 Mountain View, CA 94043
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
This filing is a refile of the previous file #
525544 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: Rolf Weissenberger
This statement was filed with the County
Clerk of Santa Clara County on: 1/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533575
PUB: 2/10/2010 – 3/03/2010
PUBLIC NOTICE
NO. 10032
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. 110CV162311
TO ALL INTERESTED PERSONS:
1. Petitioner(s) MARGARET TINSLEY, DAVID TINSLEY filed a
petition with this court for a decree changing names as follows:
Present
Name:
SEREN
MARGARET
TINSLEY
to
Proposed
Name:
SERENDIPITY
MARGARET
TINSLEY
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: 04-06-10 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: JAN 26 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: Feb 3, 10, 17, 24 2010
SUPERIOR COURT OF THE STATE OF
CALIFORNIA
IN AND FOR THE COUNTY OF SAN MATEO
Nancy Boaman & Danny Savard
PETITIONERS
VS
Gilbert Fernandez Jr.
RESPONENT
CASE NO. CIV 489092
NOTICE OF HEARING
NOTICE IS HEREBY GIVEN that NANCY BOAMAN AND DANNY SAVARD have
filed with the above-reference Court a Petition to Remove Expired Mechanic’s Lein
placed on Assessor’s parcel Number 071-151-060, 1885 White Oak Drive, Menlo
Park, CA on March 11, 2009. A hearing has been set to consider the Petition on
Friday, the 19th day of March, 2010 at the hour of 9:00 a.m. before the Honorable
Clifford V. Cretan, Southern Branch, San Mateo County Superior Court, 400
County Center, Redwood City, California 94063.
This is a legal notice, your rights may be affected. If you object to any part of the
petition, you must file with the court a written objection describing the legal basis
for your objection at least three (3) days before the hearing date or you must
appear in person or through an attorney at the time and place set forth in the
notice of hearing.
Publish: Feb. 17, 24, March 3, 10 2010 Public Notice 10051
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
Maria Marinos
Clerk of the Board
SUMMARY OF PROCEEDINGS OF FEBRUARY 9, 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. Supervisor Kniss took her seat at 9:33 a.m.
2. Recited Pledge of Allegiance.
3. Received invocation by Pastor Bill Buchholz, Family Community Church, San Jose.
Public Issues
4. Received the following public comments:.
Pat Mitchell, Silicon Valley FACES, provided a brief update about the Victim Witness Assistance Program and clarified that 9,800
and not 8,700 victims and witnesses, as stated at the November 10, 2009 Board meeting, were served by the Program in Fiscal
Year 2009..
Forrest Williams, former City of San Jose Councilmember, announced and encouraged all to attend the Santa Clara Valley Science
and Engineering Fair on March 17, 2010, from 4:30 p.m. to 6:00 p.m., at the San Jose McEnery Convention Center.
5. Approved consent calendar and changes to the Board of Supervisors’ Agenda, adding Item Nos. 14 and 39 and removing Item
Nos. 26, 36, 44, and 47. (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.)
Board of Supervisors and Board Appointees
6. Considered recommendations relating to the Valley Health Center in Milpitas, and took the following actions:
a. Opened public hearing and received public testimony.
b. Closed public hearing.
c. Adopted Resolution No. 2010-77 naming the pharmacy or equivalent room in the new Valley Health Center in Milpitas in memory
of Sal Cracolice.
7. Accepted report relating to efforts to reform the State of California’s governance and budget process.
Directed the Administration, at the request of Supervisor Kniss, to schedule overview of efforts to enact State budget and
governance reform on upcoming Legislative Committee agenda, for subsequent report to the Board on date uncertain.
8. Adopted a Bill of Rights for Children and Youth for the County of Santa Clara.
9. There was no report from the County Executive.
10. County Counsel stated there were no reportable actions taken at the February 8, 2010 closed session meeting.
.The Board determined that, based on correspondence received February 8, 2010, a need exists to take immediate action and
that the need for action came to the attention of the County subsequent to the agenda being posted; and, authorized one item
concerning significant exposure to litigation under Government Code Section 54956.9(b) for closed session discussion on February
9, 2010, following today’s open session.
Board Referrals
11. Referred to the Administration at the request of Supervisor Kniss and President Yeager: Design of pilot program to
deploy Procurement Specialists with in-house procurement expertise and compliance monitoring authority in the five departments
with the highest use of decentralized purchase and contracting delegation, for report to the Board during the Fiscal Year 2011
budget process.
12. Referred to the Administration at the request of President Yeager: Development of a proposed budget and staffing model
for an Office of Sustainability, including recommended appropriation modifications and position descriptions, for report to the Board
on March 2, 2010 as part of the mid-year budget review.
13. Referred to the Administration at the request of President Yeager: Direction to recommend restoration of the approximate
amounts of $5,000,000 to the Public Health Department and $3,000,000 to the Department of Alcohol and Drug Services in the
Fiscal Year 2011 Recommended Budget, for consideration during the budget process.
Referred to the Administration at the request of Supervisor Shirakawa:
Preparation of update on the local impacts of the California Corrections Reform Package, including the issue of credit for time
served, for report to the Public Safety and Justice Committee on March 12, 2010 and subsequent report to the Board.
Regular Agenda - Items for Discussion
* 14. Added to the consent calendar at the request of President Yeager and Supervisor Gage:
Considered recommendations relating to the Public Health Department California
Children’s Services (CCS) Program, and took the following actions:
a. Accepted allocation award letter from the California Department of Health Care Services relating to providing annual funding for
administration of the CCS Case Management and Medical Therapy Program for period July 1, 2009 through June 30, 2010.
b. Approved delegation of authority to the Director, Public Health Department, or designee, to negotiate, execute, amend, terminate,
and take any and all necessary or advisable actions relating to the Agreement with California Children’s Medical Services Branch to
provide CCS in an amount not to exceed $8,621,244 for period July 1, 2009 through June 30, 2010, 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, 2010.
c. Waived reading and adopted Salary Ordinance No. NS-5.10.66 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.10 relating to the compensation of employees adding one Senior CCS Therapist position, two Utilization Review
Coordinator positions, one Public Health Assistant or Community Worker position, one Health Services Representative position,
one Office Specialist III position, and one half-time Public Health Physician III position in the Public Health Department.
Vote: Gage:Yes Shirakawa:Yes Cortese:Yes Yeager:Yes Kniss:Yes
d. Approved Request for Appropriation Modification No.152 - $1,671,528 increasing revenue and expenditures in the Public Health
Department budget.
15. Held to February 23, 2010 at the request of President Yeager: Consideration of delegation of authority to the Director of
Procurement, or designee, held from the January 12, 2010 meeting (Item No. 18), to complete a solicitation relating to providing
miscellaneous groceries for correctional facilities for a three-year period with option to extend for two additional one-year
extensions. Delegation of authority shall expire on March 31, 2010.
16. Considered items 26 and 44-e, previously removed from the Consent Calendar.
1:30 p.m. Time Certain
17. Presented Certificates of Appreciation to the following Employees of the Month for February, 2010.
a. Rose Marino, Senior Communications Dispatcher, County Communications
b. Jennifer Weeks, Librarian II, County Library
c. Salvatore Lombardo, Custody Supported Assistant, Department of Correction
d. Edward Yearman, Deputy Sheriff, Office of the Sheriff
e. Lisa Arambula, Community Worker, Pretrial Services
f. Lettie Ordone, Social Worker III, Social Services Agency
g.Lupe Nolte, Health Information Clerk II/Lead, Santa Clara Valley Health and Hospital System
h. Gabriela Maldonado-Montano, Health Realization Analyst I, Santa Clara Valley Health and Hospital System
18. Presented the following Resolutions:
a. President Yeager presented Resolution No. 2010-71 proclaiming February 2010 as “Human Relations Month” in Santa Clara County.
b. Supervisor Cortese presented Resolution No. 2010-73 proclaiming February 2010 as “African American History Month” in Santa
Clara County.
1:30 p.m. Hearing
19. Convened hearing to consider recommendations relating to County Zoning Ordinance Text Amendments regarding
miscellaneous corrections and minor improvements to the County Zoning Ordinance. (File No. 10069-00-00-09Z)
a. Opened public hearing and received testimony.
b. Closed public hearing.
c. Approved determination that the project is exempt from the California Environmental Quality Act (CEQA) on the grounds that the
project would not have a significant impact on the environment.
d. Waived reading and adopted Ordinance No. NS-1200-327 (preliminary) amending Appendix I, Zoning, of the County of Santa
Clara Ordinance Code to implement miscellaneous corrections and minor improvements.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
1:30 p.m. Land Use Hearing
20. Deleted from agenda at the request of the attorney for the Appellant: Hearing to consider appeal from the Williamson Act
Compatible Use Determination issued by the Appeal Review Committee related to applications for a Use Permit, Architecture and
Site Approval, and Grading, to utilize two turf grass sports fields for organized recreation and other events and to construct a new
6,800 square foot building to house winery activities in addition to serving as a reception and other event facility on property located
at 11550 Watsonville Road, Gilroy (Assessor’s Parcel No. 779-25-001). Appellant Miranda Designs, LLC. (File No. 6076-66-2509WA APL) (District 1)
Closing
21. Announced adjournment to a closed session, immediately following the open session, this date; and, announced Monday,
February 22, 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 Rudy S. Madrid, an accomplished vocalist, guitarist, and recording artist who performed at
community fundraisers inspiring young Latino musicians; Francis Swenson, former wife of Robert Swenson, a long-time supporter
of the community college system; Jamie Laguette-Stevens, an active supporter in the fight against cancer who worked to increase
the awareness of cancer in the local community; and Joan Fiscalini, former teacher at College Park Elementary School in San Jose
and former wife of Frank Fiscalini; and, authorized that letters of condolence be forwarded to the families.
Adjourned to a closed session, immediately following the open session, this date; subsequently adjourning to Monday, February 22,
2010, at 2:00 p.m., in the Tenth Floor Supervisors’ Conference Room, 70 West Hedding Street, San Jose, for an open and public
session for the purpose of identifying designated representatives to discuss salaries, or related to labor negotiations, or to disclose
real property negotiations; and, subsequently adjourning into a closed session to discuss items properly noticed by the County
Counsel and Clerk of the Board..
. 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.
* 22. Approved Summary of Proceedings of January 26, 2010, and minutes of January 11, January 12, and January 25, 2010.
Social Services Agency
* 23. Approved delegation of authority to the Director, Social Services Agency, or designee, to negotiate, amend, terminate, and
take any and all necessary or advisable actions relating to a 1995 Memorandum of Understanding with the California Department of Social
Services relating to establishing the County as the licensing entity for Foster Family Homes, 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, 2013.
Health & Hospital System
* 24. Approved delegation of authority to the Executive Director, Santa Clara Valley Medical Center Hospital and Ancillary Services,
Campbell Express, February17, 2010 - page 10
or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Memorandum
of Agreement with the California Department of Public Health for participation in the Cyanokits® distribution program, at no cost
upon execution of the Agreement, through August 31, 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 August 31, 2012.
* 25. Considered recommendations relating to the Outpatient Department Building and Administration Building Demolition, Santa
Clara Valley Health and Hospital System (SCVHHS) Project 2007-10695, Contract No. 09-02, and took the following actions:
a. Approved Contract Change Order No. 5 - Final - Outpatient Department Building and Administration Building Demolition,
SCVHHS Project 2007-10695. Contractor - Jos. J. Albanese Inc. Net increase of $199,917 and an increase of 169 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 project.
26. Removed from consent calendar at the request of Supervisor Kniss: Considered Report on Bids for Santa Clara Valley Health
and Hospital System (SCVHHS) Job Order Contracts (JOC) JOC-SCVHHS-2009-01 and JOC-SCVHHS-2009-02 for certain types
of public improvement projects, and took the following actions:
a. Ratified Addendum Nos.1 and 2 for JOC-SCVHHS-2009-01.
b. Ratified Addendum Nos.1 and 2 for JOC-SCVHHS-2009-02.
c. Awarded contract for JOC-SCVHHS-2009-01 to California Plus Engineering Inc., for the Award Criteria Figure of 1.0730, for a
minimum contract value of $50,000 and a maximum contract value of $500,000, with an option to increase the maximum contract
value by the sum of $3,500,000, for a total maximum contract value of $4,000,000, upon approval of the Office of the County
Executive, with a maximum contract term of either one calendar year from the effective date of the Notice to Proceed or when
issued Job Orders totaling the maximum contract amount have been completed, whichever occurs first.
d. Authorized the Director, SCVHHS Facilities, to approve and execute Amendment to JOC-SCVHHS-2009-01 increasing the
maximum contract value by a sum of up to $3,500,000, increasing the cumulative maximum contract value up to $4,000,000, within
the parameters specified in the Contract Documents, following approval of County Counsel as to form and legality, and approval by
the Office of the County Executive.
e. Awarded contract for JOC-SCVHHS-2009-02 to Torres Construction for the Award Criteria Figure of 1.010, for a minimum
contract value of $50,000 and a maximum contract value of $1,500,000, with an option to increase the maximum contract value by
the sum of $2,500,000, for a total maximum contract value of $4,000,000, upon approval of the Office of the County Executive, with
a maximum contract term of either one calendar year from the effective date of the Notice to Proceed or when issued Job Orders
totaling the maximum contract amount have been completed, whichever occurs first.
f. Authorized the Director, SCVHHS Facilities, to approve and execute Amendment to JOC-SCVHHS-2009-02 increasing the
maximum contract value by a sum of up to $2,500,000, increasing the cumulative maximum contract value up to $4,000,000, within
the parameters specified in the Contract Documents, following approval of County Counsel as to form and legality, and approval by
the Office of the County Executive.
g. Authorized the Director, SCVHHS Facilities, to accept individual Job Orders within the parameters specified in the Contract
Documents for JOC-SCVHHS-2009-01 and JOC-SCVHHS-2009-02.
h. Authorized the Director, SCVHHS Facilities, to accept individual Job Orders as complete and execute Notices of Completion.
Referred to the Administration at the request of Supervisor Kniss: Preparation of information on Reports on Bids and Contract
Awards for job order contracting of public improvement projects at SCVHHS, for quarterly updates to the Health and Hospital
Committee.
* 27. Accepted Report on Bids for NEC Telecommunications Equipment and Installation for Valley Health Center Milpitas and Valley
Health Center East Valley, Project No. 10327776, and took the following actions:
a. Rejected all bids and authorized re-advertisement of request for bids for Valley Health Center Milpitas Project.
b. Approved the Project, adopted plans and specifications, and authorized advertisement of Contract Documents for the NEC
Telecommunications Equipment and Installation for Valley Health Center Milpitas, Project No. 10327776, and directed the Clerk of
the Board to open bids on Thursday, February 25, 2010, at 2:00 p.m., in the Office of the Clerk of the Board of Supervisors.
* 28. Approved delegation of authority to the Chief Executive Officer, Santa Clara Valley Health and Hospital System, or designee,
to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Fourth Amendment to
Agreement with Sandis, Inc., to provide civil engineering services, extending the term of the Agreement from June 30, 2010 through
December 31, 2012, increasing the maximum contract amount from $355,000 to $755,000, and amending the rate schedule,
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.
* 29. Approved delegation of authority to the Chief Executive Officer, Santa Clara Valley Health and Hospital System, or designee,
to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Third Amendment
with Construction Management & Inspection, Inc., to provide construction inspection, construction management, and consulting
services, increasing the maximum compensation limit from $850,000 to $2,550,000 and extending the term of the Agreement from
June 30, 2010 through December 31, 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 December 31, 2012.
Public Health Department
* 30. Accepted report from the Public Health Officer relating to the need for continuation of Proclamation of Local Emergency due
to increasing human cases of 2009 H1N1 influenza virus in Santa Clara County, which was proclaimed by the Board of Supervisors
on September 29, 2009, and last continued on January 26, 2010.
* 31. Considered recommendations relating to the California Department of Public Health for Public Health Preparedness Program,
and took the following actions:
a. 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 California Department of Public Health to provide Public
Health Emergency Preparedness services in an amount not to exceed $4,560,888, for period July 1, 2009 through August 9, 2010,
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 9, 2011.
b. Approved Appropriation Modification No. 156 - $25,847, increasing revenue and expenditures in the Public Health Department
budget.
Employee Services Agency
* 32. Waived reading and adopted Salary Ordinance No. NS-5.10.65 (preliminary) amending Santa Clara County Ordinance No.
NS-5.10 relating to the compensation of employees deleting one Information Systems Manager II or Information Systems Manager
I position and adding one Information Systems Manager III position at Santa Clara Valley Health and Hospital System, Valley
Medical Center. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 33. Waived reading and adopted Salary Ordinance No. NS-5.10.64 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.10 relating to the compensation of employees deleting one Senior Account Clerk position and adding one Administrative
Support Officer I position in the Office of the Medical Examiner/Coroner.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
Board of Supervisors
* 34. Considered recommendations relating to Grant Application to The Health Trust for a
Health Policy Fellow and Intern for the Office of the Board President, and took the following actions:
a. Ratified Grant Application submitted by the Office of the President of the Board of Supervisors to The Health Trust relating to
funding for a Health Policy Fellow and Intern and accepted award in the amount of $50,000 for period February 9, 2010 through
December 31, 2010.
b. Approved Request for Appropriation Modification No. 149 - $50,000 increasing revenue and expenditures in the Office of the
Clerk of the Board budget.
* 35. Announced travel for members of the Board of Supervisors and other elected officials as follows:
a. Supervisor Shirakawa traveled to Sacramento, California, to attend the California State Association of Counties (CSAC) New
Supervisors Institute - Session II on February 26-27, 2009; to Sacramento, California, to attend the CSAC New Supervisors
Institute - Session III on April 8-9, 2009; to Monterey, California, to attend the CSAC 115th Annual Meeting on November 16-18,
2009; and, to San Diego, California, to meet and tour with West Med Ambulatory Services and personnel on December 2-5, 2009.
b. Assessor Lawrence Stone will travel to Washington, D.C., to speak at and attend the Performance Measurement for Government
Conference on April 7-9, 2010.
36. Accepted report from Supervisor Gage, Chairperson, Housing, Land Use, Environment and Transportation Committee
(HLUET), relating to the meeting of January 21, 2010, and took the following actions:
a. Held to date uncertain at the request of Supervisors Gage and Kniss: Consideration of Request for Appropriation
Modification No. 147 - $20,000 transferring funds from the Donation Trust Fund to the Department of Agriculture and Environmental
Management, Animal Care and Control Division budget relating to Maddie’s Fund Grant. (Roll Call Vote) (HLUET Item No. 6)
b. Directed Administration to continue to accept applications for Type III Open Space Easement Agreements. (HLUET Item No. 7)
c. Approved and adopted revised “Guideline for Policies Governing the Exchange of an Existing Williamson Act Contract for an Open
Space Easement” to increase the minimum parcel size to 20 acres for Applications for new Open Space Easements. (HLUET Item No. 7)
d. Waived reading and adopted Ordinance No. NS-1203.115 (preliminary) amending Section C13-36 of Division C13 of the Santa Clara
County Ordinance Code relating to criteria for evaluating applications for Open Space Easement Agreements. (HLUET Item No. 7)
Vote: Gage:Yes Shirakawa:Yes Cortese:Yes Yeager:Yes Kniss:Yes
e. Adopted Resolution No. 2010-61 increasing the schedule of fees for public swimming pools to account for the assessment of a
State fee relating to inspection of anti-entrapment devices or systems. (HLUET Item No. 8)
f. Approved Request for Appropriation Modification No. 148 - $1,300 increasing revenue and expenditures in the Department of
Agriculture and Environmental Management budget. (HLUET Item No. 8)
g. Accepted biannual report relating to Williamson Act and Open Space Easement Program activities, and directed staff to report to
the Housing, Land Use, Environment, and Transportation Committee with the specific program improvements recommended in the
accompanying attachment. (HLUET Item No. 9)
h. Accepted Committee item 10 for Board information only.
* 37. Accepted reports from members of the Board of Supervisors relating to meetings attended through February 3, 2010.
* 38. Accepted report from President Yeager, Chairperson, Finance and Government Operations Committee (FGOC), relating to the
meeting of January 21, 2010, and took the following actions:
a. Approved the FGOC recommendations relating to the Management Audit of Santa Clara County Travel. (FGOC Item No. 4)
b. Accepted report on the status of various energy conservation and renewable energy initiatives, with the following modifications:
(FGOC Item No. 7)
1. Approved Committee recommendation that the Board of Supervisors approve the form of the Memorandum of Understanding.
2. Directed staff to prepare and bring to the Board of Supervisors all documents relating to the Regional Renewable Power
Purchase Initiative, including the template documents and attachments, Power Purchase Agreement Document Terms and the
Request For Proposals Process, for review prior to final approval.
3. Directed staff to bring the Request for Proposals and Power Purchase Agreement documents to FGOC prior to final approval.
c. Directed staff to return to FGOC with a work plan to elicit additional ideas for the utilization of County assets to achieve
maximum return on investment from renewable energy opportunities, including but not limited to solar farms, community choice
aggregation, waste-to-energy technologies, joint ventures, and energy efficiency retrofits for County facilities. (FGOC Item No. 5)
d. Accepted Committee items 6 and 8-10 as Board information only.
County Executive
* 39. Accepted monthly status report on items referred to Administration for action or report back.
Procurement Department
* 40. 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 No. 5500001607 with Aruba Networks (Aruba)
to provide Aruba Wireless Local Area Network (WLAN) products and related services in an amount not to exceed $2,800,000 for
period February 28, 2007 through February 27, 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 February 27, 2012.
* 41. 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 No. 5500001256 with Genzyme Genetics relating to genetic
testing, extending the term of the Agreement for period May 1, 2005 through April 30, 2013 with an option to extend for two additional
years, and increasing the total not to exceed amount from $915,765 to $3,300,765, 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 April 30, 2013.
County Counsel
* 42. Approved the Conflict of Interest Code for Luther Burbank School District.
Boards & Commissions
* 43. Announced the following appointments by individual Board members to various Boards and Commissions:
a. Supervisor Shirakawa appointed William Anderson to serve on the Fairgrounds Management Corporation.
b. Supervisor Yeager appointed David Pierce to serve on the Historical Heritage Commission.
c. Supervisor Gage appointed Susan Monahan to serve on the Province of Florence, Italy, Sister County Commission.
d. Supervisor Kniss appointed Namrata Vora to serve on the Commission on the Status of Women.
e. Supervisor Kniss appointed Martin Fenstersheib to serve on the HIV Health Services Planning Council.
Public Notice
Campbell Express, February 17, 2010 - page 11
f. Supervisor Cortese appointed John Vidovich to serve on the Planning Commission.
44. Approved the following Board As-a-Whole appointments to various Boards and Commissions:
a. Supervisor Shirakawa nominated Amanda Elizabeth Ford to serve on the Fish and Game Commission.
b. Supervisor Shirakawa nominated Theresa Anne Wright to serve on the Public Authority for In-Home Supportive Services.
c. Supervisor Shirakawa nominated Preeti Mishra to serve on the Child Abuse Council.
d. Supervisor Shirakawa nominated Andrew Cain to serve on the Child Abuse Council.
e. Item 44-e was removed from the consent calendar at the request of a member of the public.
Approved Supervisor Shirakawa’s recommendation to nominate John N. Howe to serve on the Assessment Appeals Board II.
Referred to the Administration: Preparation of legal opinion relating to potential California Government Code Section 1090
conflicts of interest among Assessment Appeals Board members, for report to the Board on date uncertain.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: No
f. Supervisor Cortese nominated Breenu Sra to serve on the Child Abuse Council.
* 45. Approved the following recommendation relating to resignation from Boards and Commissions:.
Accepted resignation of Rebecca Hellwig from the Social Services Advisory Commission, for a three-year term expiring on June 30,
2010. Appointee shall have demonstrated interest in and knowledge of social services needs. Position is allocated to District 1.
Law & Justice
* 46. Considered recommendations relating to the Anti-Drug Abuse (ADA) Enforcement Program, and took the following actions:
a. Adopted Resolution No. 2010-62 delegating authority to the District Attorney, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to the Grant Award Agreement with the California
Emergency Management Agency (CalEMA) for the ADA Enforcement Program, in an amount not to exceed $732,746 for period
July 1, 2009 through June 30, 2010, 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, 2010.
b. Approved Request for Appropriation Modification No. 157 - $368,343 increasing revenue and expenditures within the Office of
the District Attorney budget.
Finance Agency
47. Held to February 23, 2010 at the request of Supervisor Shirakawa and President Yeager: Consideration of
recommendations relating to the expansion of Traffic Collections services in the Department of Revenue (DOR).
Possible actions:
a. Introduction and preliminary adoption of Salary Ordinance No. NS-5.10.68 amending Santa Clara County Salary Ordinance No.
NS-5.10 relating to the compensation of employees adding one unclassified Supervising Revenue Collection Officer position, one
unclassified Senior Revenue Collection Officer position, seven unclassified Revenue Collection Officer or unclassified Revenue
Collection Clerk positions, one unclassified Office Specialist III position, and two unclassified Office Specialist II positions in the
DOR. Positions shall expire September 5, 2011. (Roll Call Vote to waive reading, Roll Call Vote to adopt).
b. Approve Request for Appropriation Modification No. 160 - $471,747 increasing revenue and expenditures in the DOR budget.
(4/5 Roll Call Vote).
c. Approve continuation of the DOR Traffic-2 service in Fiscal Year 2011, for which the annualized budget will be reviewed and
appropriated as part of the Fiscal Year 2011 Budget process.
Resolutions, Commendations and Memorials
* 48. Approved the following Certificates of Appreciation to Employees of the Month for February, 2010.
a. Rose Marino, Senior Communications Dispatcher, County Communications
b. Jennifer Weeks, Librarian II, Library
c. Salvatore Lombardo, Custody Support Assistant, Department of Correction
d. Edward Yearman, Deputy Sheriff, Office of the Sheriff
e. Lisa Arambula, Community Worker, Pretrial Services
f. Lettie Ordone, Social Worker 3, Social Services Agency
g. Lupe Nolte, Health Information Clerk II/Lead, Santa Clara Valley Health and Hospital System
h. Gabriela Maldonado-Montano, Health Realization Analyst I, Santa Clara Valley Health and Hospital System
* 49. Resolutions, Commendations and Memorials.
a. Adopted Resolution No. 2010-63 proclaiming January 29, 2010 as the “National Earned Income Tax Credit Day” in Santa Clara
County. (Cortese)
b. Ratified Resolution No. 2010-64, presented on January 23, 2010, commending Catholic Charities of Santa Clara County for
its generous work and dedication to the community by facilitating the community’s access to free tax preparation and the Earned
Income Tax Credit. (Cortese)
c. Ratified Resolution No. 2010-65, presented on January 29, 2010, commending Chung Tai Zen Center of Sunnyvale for its
generous work and dedication to the community by facilitating the community’s access to free tax preparation and the Earned
Income Tax Credit. (Cortese)
d. Adopted Resolution No. 2010-66 commending Mount Olive Ministries for strong promotion of familial ties and for advancement of
community service as an integral part of each resident’s responsibilities in Santa Clara County. (Cortese)
e. Ratified Resolution No. 2010-67, presented on January 23, 2010, commending United Way of Silicon Valley for generous work
and dedication to the community by facilitating the community’s access to free tax preparation and the Earned Income Tax Credit.
(Cortese)
f. Adopted Resolution Nos. 2010-68, 2010-69, and 2010-70 commending Lawrence Carter, George Gomez, and Rodrigo Mislang for
dedicated services to the people of the County of Santa Clara as they retire from the Probation Department. (Probation Department)
g. Adopted Resolution No. 2010-71 proclaiming February 2010 as “Human Relations Month” in Santa Clara County. (Human
Relations Commission)
h. Adopted Resolution No. 2010-72 commending the TET Festival for its success over the past 28 years and the continuing
enrichment it brings to the residents of Santa Clara County. (Cortese)
i. Adopted Resolution No. 2010-73 proclaiming the month of February 2010 as “African American History Month” in Santa Clara
County. (Cortese)
j. Adopted Resolution No. 2010-74 commending Cyndi MacDonald as she receives the California Division Veterans of Foreign
Wars Teacher of the Year award. (Shirakawa)
Parks and Recreation Department
* 50. Adopted Resolution No. 2010-75 adopting the annual review and findings for the 2009 Fantasy of Lights (FOL) Event in
Vasona Lake County Park including the Sponsorship Program.
Roads & Airports
* 51. Considered recommendations relating to the 2010 Federal Stimulus Program, and took the following actions:
a. Adopted Resolution No. 2010-76 authorizing the filing of applications for 2010 Federal Stimulus Program funding, and delegating
authority to the Director, Roads and Airports Department, or designee, to execute and file applications for funding 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, 2011.
b. Approved delegation of authority to the Director, Roads and Airports Department, to negotiate, execute, amend, and terminate
agreements relating to 2010 Federal Stimulus Program applications for funding through the Metropolitan Transportation
Commission, 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.
* 52. Approved Right of Entry with Santa Clara Valley Water District for an Environmental Mitigation Site located at 13326 Stevens
Canyon Road in an unincorporated area of the County.
Facilities and Fleet
* 53. Accepted Report on Bids for construction of Main Jail South Air Handling Unit Replacement, Project No. 263-C033002, and
took the following actions:
a. Approved Request for Appropriation Modification No. 145 - $1,259,000 transferring funds within the Facilities and Fleet
Department to consolidate project funding for Main Jail South Air Handling Unit Replacement.
b. Awarded contract to Green Valley Corp., dba Barry Swenson Builder, in the amount of $1,299,000 with a construction time of 230
calendar days.
c. Approved encumbrance of additional $194,850 as Supplemental Work Allowance (SWA) for a total encumbered amount of
$1,493,850.
d. Designated the Manager, Capital Programs Division, Facilities and Fleet Department, as the Owner’s Authorized Representative,
with authority to issue change orders, as necessary, against the SWA and to approve modifications to the Contract Time.
e. Ratified Addendum Nos. 1, 2, 3, 4, and 5.
* 54. Approved Request for Appropriation Modification No. 159 - $7,362,615 increasing revenue and expenditures in the Facilities
and Fleet Department budget.
Final Adoption of Ordinances
* 55. Adopted Salary Ordinance No. NS-5.10.63 (final) amending Santa Clara County Salary Ordinance No. NS-5.10 relating to
the compensation of employees adding one Health Care Program Manager I position, one Public Health Nutritionist position, one
half-time Public Health Nutritionist position, two Public Health Nutritionist Associate positions, and one half-time Health Services
Representative position in the Public Health Department. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 56. Adopted Interim Ordinance No. NS 9.281 (final) extending the expiration date by 12 months for Building Site and Grading
Approvals for single-family residential developments that expired or would expire January 1, 2010 through December 31, 2010.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 57. Adopted Santa Clara County Ordinance No. NS-638 (final) amending Chapter III of Division B-13 of the Santa Clara County
Ordinance Code relating to social host responsibility for underage drinking.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 58. Adopted Ordinance No. NS-1015.48 (final) amending Section B12-35 of the Santa Clara Ordinance Code adding Fortini Road,
San Jose, to the list of streets with a 30 miles per hour speed zone limit.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 59. Adopted Salary Ordinance No. NS-5.10.60 (final) amending Santa Clara County Salary Ordinance No. NS-5.10 relating to the
compensation of employees adding one Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage Family Therapist II
or Marriage Family Therapist I position in the Department of Alcohol and Drug Services.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
PUBLIC NOTICE
No: 100710
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): STATEWIDE LEGAL
SOLUTIONS 1630 Oakland Road Ste
A100 San Jose, CA 95131
Filed in Santa Clara County on: 4/8/09
Under File No: 522605
Registrant’s
Name(s):
Landbank
Investment Group Inc 1630 Oakland
Road Ste A100 San Jose, CA 95131
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: Marissa L Samaco
This statement was filed with the County
Clerk of Santa Clara County on: 2/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533981
PUB: 2/17/2010-3/10/2010
PUBLIC NOTICE
No: 100711
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: HAIR AT THE BEACH
15854 Monterey Rd Morgan Hill, CA
95037 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): Linda
Houston & Company, Inc 15854 Monterey
Morgan Hill, CA 95037
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Linda Houston
Entity: Linda Houston & Company, Inc
Title: President
Article # 3108912
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 2/10/10
Regina Alcomendras, County Clerk-Recorder
File No: 534096
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
No: 100712
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SHARP CHUTER 25 Starr
Way Mountain View, CA 94040 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Sean Ray
Pfeffer 25 Starr Way Mountain View, CA
94040
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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 Pfeffer
This statement was filed with the County
Clerk of Santa Clara County on: 2/11/2010
Regina Alcomendras, County Clerk-Recorder
File No: 534108
PUB: 2/17/2010 – 3/10/2010
NOTICE INVITING BIDS
The City of Campbell Public Works Department hereby gives notice that it will accept bids for
construction of the following public work:
Project No. 01-27
CAMPBELL COMMUNITY CENTER
ORCHARD CITY BANQUET HALL RENOVATION AND ADDITION
BID SUBMISSION: The City of Campbell Public Works Department will receive sealed Bids at the
Office of the City Clerk, Campbell City Hall, 70 North First Street, Campbell, California, until 3:00
p.m., as determined by the time service monitored by the City Clerk, on Tuesday, March 16, 2010. Bids
will be opened at 3:05 pm on that same day. The opening will be in accordance with procedures set
forth in Document 000250, Bid Contents, Evaluation, Selection and Award.
LOCATION OF WORK: The work to be performed is on or around the City of Campbell Orchard
City Banquet Hall located at the Campbell Community Center on Winchester Boulevard in Campbell,
California.
DESCRIPTION OF THE WORK: In general, the overall project scope for the Orchard City Banquet
Hall project consists of, but is not limited to, the construction renovation and addition to an existing
one story building to provide multi-function assembly space for the Campbell Community Center as
indicated in the Project Plans, Specifications and other Contract Documents.
ENGINEER’S ESTIMATE: The cost for this Project has been estimated to range from $1,700,000 to
$2,100,000.
INSTRUCTIONS: Bidders shall refer to Document 002000 (Instructions to Bidders) for required
documents and items to be submitted in a sealed envelope for delivery to the City Clerk’s Office at the
City of Campbell City Hall – 70 North First Street, Campbell, California 95008.
SUBSTITUTION OF SECURITIES: The City of Campbell Public Works Department will permit
successful Bidder to substitute securities for retention monies withheld to ensure performance
of Contract, as set forth in Document 006800 Escrow Agreement for Security Deposits in Lieu of
Retention, in accordance with California Public Contract Code, Document 22300. By this reference,
Document 006800 Escrow Agreement for Security Deposits in Lieu of Retention is incorporated in full
in this Document 001000 Invitation to Bid.
MANDATORY PRE-BID CONFERENCE AND SITE VISIT: The City of Campbell Public Works
Department will conduct a Pre-Bid Conference on Wednesday, February 24, 2010 at 10:00 am at
the project site located at 1 West Campbell Avenue, Building F, Campbell, CA 95008. Bidders are
required to attend the Pre-Bid Conference and Site Visit. The Pre-Bid Conference and Site Visit will last
approximately one (1) hour. Bids will be rejected as non-responsive from bidders who do not attend
the Mandatory Pre-Bid Conference and Site Visit.
BIDDING DOCUMENTS: Plans and specifications are available for purchase at Peninsula Digital
Imaging, 599 Fairchild Drive, Mountain View, California 94043, (650) 967-1966 or email planwell@
peninsuladigital.com. The cost is $100.00 and is non refundable.
BID SECURITY: Each bid shall be accompanied by cash, certified or cashier’s check, or Bid Bond in
the amount of ten percent (10%) of the total bid price payable to the City of Campbell as a guarantee
that the bidder, if their bid is accepted, will execute the Contract and provide the required bonds,
certificates of insurance, and endorsements within eight (8) working days of the mailing to the bidder
the Notice of Award.
AWARD OF CONTRACT: All terms and conditions contained in the contract documents shall become
a part of the Contract. The Contractor agrees to honor the submitted Bid Proposal for a period of
90-calendar days after the opening of the Bid Proposal. It is anticipated that the Public Works Director
will award the contract for this project.
CONTRACTOR’S LICENSE: The Contractor shall possess and maintain a valid Class “B” – General
Building Contractor’s License at the time the Contract is awarded. Failure to meet this requirement
shall render the bid as non-responsive and shall act as a bar to award the Contract to any bidder
not possessing said license at the time of award and forfeiture of the bid will result. All contractors
and subcontractors shall have and maintain a current and valid contractor license of the required
classification from the State of California throughout the course of this project.
BUSINESS LICENSE: All contractors and subcontractors working in the City of Campbell must have
a valid City of Campbell Business License at the time the Contract is awarded. Business Licenses can
be purchased at the City Clerk’s Office at 70 North First Street, Campbell, California.
RESERVATION OF RIGHTS: City specifically reserves the right, in its sole discretion, to reject any or
all Bids, or re-bid, or to waive inconsequential deviations from bid requirements.
PREVAILING RATE OF WAGE: In accordance with Sections 1770 through 1780 inclusive of the
California Labor Code, the City has obtained from the Department of Industrial Relations the general
prevailing rates of wages in the locality in which the work is to be performed, and it shall be mandatory
upon the Contractor to whom the Contract is awarded and upon any subcontractor to pay not less than
the specified rates to all workers employed in the execution of the contract. The Contractor shall cause
a copy to be posted at the job site. Prevailing rates of wages are on file and available for review by any
interested party at the office of the City Clerk.
INQUIRIES: Bidders may obtain further information from:
CITY OF CAMPBELL
Anne Bybee, City Clerk
Lisa Petersen, Project Manager, City of Campbell
Email: [email protected]
Fax: (408) 376-0958
Publish: February 17, 24, March 3, 2010
Public Notice 10050
The
word
“taboo”
comes form the Polynesian “tapu,” meaning “something sacred,
special, dangerous, or
unclean.”
Public Notice
PUBLIC NOTICE
No: 100707
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MODERN MOTORS 1039 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): Robbie
Matar 1039 E Campbell Ave Campbell,
CA 95008
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Robbie Matar
This statement was filed with the County
Clerk of Santa Clara County on: 1/25/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533412
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
No: 100708
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DIMEGAME 1305 McBain
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):
Dimegame Logistics LLC 1305 McBain
Ave Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/01/10
This filing is a refile of the previous file #
519198 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: Paul Barnum
Entity: Dimegame Logistics LLC
Title: President
Article# 200906510094
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 2/08/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533973
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
No: 100709
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MARKETING OPERATIONS
WORKS 1726 Husted Avenue San Jose,
CA 95124 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): Larissa
DeCarlo, LLC 1726 Husted Avenue San
Jose, CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12/01/2009
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: Larissa DeCarlo
Entity: Larissa DeCarlo, LLC
Title: President
Article # 200923810087
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 2/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 534006
PUB: 2/17/2010 – 3/10/2010
One needs to be
slow to form convictions, but once
formed they must
be defended against
the heaviest odds.
-Mahatma Gandhi
PUBLIC NOTICE
No: 100704
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: NO BUGS SOFTWARE
1115 Rollingdell Court 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): Wayne
Vucenic 1115 Rollingdell Court Cupertino,
CA 95014
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 03/03/1987
This filing is a refile of the previous file #
398940 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: Wayne Vucenic
This statement was filed with the County
Clerk of Santa Clara County on: 2/09/10
Regina Alcomendras, County Clerk-Recorder
File No: 533984
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
No: 100705
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DELAPORTAL 14685 Oka
Road #3 Los Gatos, CA 95032 Santa
Clara County
This business is owned by: husband and wife
The name and residence address of
the owner(s)/registrant(s) is (are): Marc
Jacobs 14685 Oka Road #3 Los Gatos,
CA 95032
Olga Jacobs 14685 Oka Road #3 Los
Gatos, CA 95032
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Marc Jacobs
This statement was filed with the County
Clerk of Santa Clara County on: 2/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533985
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
No: 100706
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ARTPRESS PUBLISHING
16 Lyndon Avenue Los Gatos, CA 95030
Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): David
Chmielewski 16 Lyndon Avenue Los
Gatos, CA 95030
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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 Chmielewski
This statement was filed with the County
Clerk of Santa Clara County on: 2/09/10
Regina Alcomendras, County Clerk-Recorder
File No: 533986
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
NO. 10049
NOTICE OF APPLICATION FOR
CHANGE IN OWNERSHIP OF
ALCOHOLIC BEVERAGE
LICENSE
Date of Filing Application: January 28
2010
To Whom It May Concern:
The Name(s) of the Applicant(s) is/are:
ROOKIES INC
The applicants listed above are applying
to the Department of Alcoholic Beverage
Control to sell alcoholic beverages at:
1535 MERIDIAN AVE
SAN JOSE CA 95125-5355
Type of License(s) applied for: 41 – ONSALE BEER AND WINE – EATING
PLACE
PUB: February 17 2010
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF SANTA CLARA
Case No. 1-08-PR 163295
In the Matter of the conservatorship of the Person and
Estate of Gary R. Minden aka Gary Robert Minden
NOTICE OF INTENT TO SELL REAL PROPERTY AT PRIVATE SALE
NOTICE IS HEREBY GIVEN that on or after March 2, 2010
at 2:00 p.m., the undersigned, as Conservator of the Person and Estate of
GARY R. MINDEN, aka GARY ROBERT MINDEN, intends to sell at private
sale, to the highest net bidder, all of the estate’s right, title and interest in
an to certain real property located in the County of Santa Clara, city of
Campbell, State of California, which property is more particularly described
in Exhibit “A” attached hereto and incorporated by reference. The sale shall
be subject to confirmation by the above-entitled court.
Bids for the property are hereby invited. All bids must be on the bid
forms provided by the undersigned or and may be mailed or personally
delivered to the undersigned at the office of the Public Guardian, 2851
Junction Ave., San Jose, CA 95134, or Re/Max Santa Clara.
All bids must be accompanied by a ten (10) percent deposit, with the
balance of the purchase price to be paid in cash upon close of escrow. The
full terms of the sale are contained in the bid form.
All bids will be opened at the Office of the Public Guardian at 2:00 p.m.
or thereafter, as allowed by law.
The subject property is commonly known as 1625 Westmont Ave.,
Campbell, Ca 95008, and shall be sold “as is.” The undersigned reserves the
right to reject any and all bids prior to entry of a court order confirming a sale.
For additional information and bid forms, apply at the office of Re/Max
Santa Clara, 1530 Parkmoor Ave., Suite B, San Jose, CA 95128, Attention:
Phil Costanza, Telephone; (408) 295-4432.
Date: 1/28/10
DONALD R. MOODY
Public Guardian of the County of Santa Clara
Petitioner
MIGUEL MARQUEZ, Acting County Counsel
TAMARA K. LOPEZ, Deputy County Counsel
Attorneys for the Petitioner
Exhibit “A”
The land referred to in this Report is situated in the County of Santa Clara,
City of Campbell, State of California, and is described as follows:
Lot 57, as shown upon that certain Map entitled, “Track No. 3222,”which
Map was filed for Record in the Office of the Recorder of the County of Santa
Clara, State of California, in Book 149 of Maps at Pages 36 and 37.
EXCEPTING THEREFROM the underground water or rights thereto with no
rights of surface entry, as conveyed to San Jose Water Works, a California
corporation, by Deed recorded in book 5661 of Official Records, Page 454
APN 403-44-041 ARB: 403-44-041
Publish: February 3, 10, 17, 2010
Public Notice 10033
Campbell Express, February 17, 2010 - page 12
NOTICE OF TRUSTEE’S SALE
Trustee Sale No. 201-057717 Loan
No. Title Order No. SCHWAGER
4305694 YOU ARE IN DEFAULT
UNDER A DEED OF TRUST DATED
07-11-2001. 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 03-09-2010 at 11:00
A.M., PLM LENDER SERVICES,
INC. as the duly appointed Trustee
under and pursuant to Deed of Trust
Recorded 08-01-2001, Book , Page
, Instrument 15802052 of official
records in the Office of the Recorder
of SANTA CLARA County, California,
executed by: TONY SCHWAGER,
AN UNMARRIED MAN, as Trustor,
JAMES ROBERT NAISMITH AND
AUDREY MARGUERITE NAISMITH,
TRUSTEES
OF
THE
JAMES
ROBERT NAISMITH AND AUDREY
MARGUERITE
NAISMITH
1990
FAMILY, as Beneficiary, will sell at
public auction the trustor’s interest
in the property described below, 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. The 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 to 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 NORTH MARKET STREET
ENTRANCE TO THE COUNTY
COURTHOUSE,
190
NORTH
MARKET STREET, SAN JOSE, CA
Amount of unpaid balance and other
charges:
$539,903.26(estimated)
Street address and other common
designation of the real property
purported as: 3275 S WINCHESTER
BLVD , CAMPBELL, CA 95008
APN Number: 406-22-057 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”. Regarding the property
that is the subject of this notice of sale,
the undersigned, as mortgage loan
servicer or as authorized agent for
the mortgage loan servicer declares
that: (1) it has not obtained from the
Commissioner a final or temporary
order of exemption pursuant to Civil
Code section 2923.53 that was current
and valid on the date the notice of sale
was recorded; and, (2) 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 or 2923.55 DATE:
02-08-2010 FOR TRUSTEE’S SALES
INFORMATION,
PLEASE
CALL
714-730-2727, OR VISIT WEBSITE:
WWW.LPSASAP.COM PLM LENDER
SERVICES, INC., AS TRUSTEE
PLM LENDER SERVICES, INC.,
AGENT FOR OR AS SERVICING
AGENT (408)-370-4030 ELIZABETH
GODBEY, VICE PRESIDENT PLM
LENDER SERVICES, INC. IS A
DEBT COLLECTOR ATTEMPTING
TO COLLECT A DEBT. ANY
INFORMATION OBTAINED WILL BE
USED FOR THAT PURPOSE. ASAP#
3445029 02/17/2010, 02/24/2010,
03/03/2010CE10045
PUBLIC NOTICE
No: 100702
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as:
CAMPBELL
ADMINISTRATIVE
SERVICES 2050 SW Expressway Building
#5 unit #66, 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):
Christopher P. Espanola 2050 SW
Expressway, Building #5 Unit #66 San
Jose, CA 95126
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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 P. Espanola
This statement was filed with the County
Clerk of Santa Clara County on: 2/08/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533975
PUB: 2/17/2010 – 3/10/2010
PUBLIC NOTICE
No: 100703
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CLINIC SOLUTIONS 17450
Stevens Canyon Road 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): Sheri
Byrne-Haber 17450 Stevens Canyon
Road Cupertino, CA 95014
Registrant/Owner has not yet begun to
transact business under the fictitious
business name(s) listed above.
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: Sheri Byrne-Haber
This statement was filed with the County
Clerk of Santa Clara County on: 2/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533983
PUB: 2/17/2010 – 3/10/2010
NOTICE OF TRUSTEE’S SALE
Trustee Sale No. 239530CA Loan
No. 0762745354 Title Order No.
255182 YOU ARE IN DEFAULT
UNDER A DEED OF TRUST DATED
07/27/2007. 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 PROCEEDINGS AGAINST
YOU, YOU SHOULD CONTACT A
LAWYER. On 02/24/2010 at 11:00
AM, CALIFORNIA RECONVEYANCE
COMPANY as the duly appointed
Trustee under and pursuant to Deed
of Trust Recorded 08/10/2007, Book
, Page , Instrument 19545473, and
Re-recorded on 01/18/2008, Book
, Page , Instrument 19711735 of
official records in the Office of the
Recorder of SANTA CLARA County,
California, executed by: JAVIER
MENDEZ, AN UNMARRIED 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 to 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: THE NORTH MARKET STREET
ENTRANCE TO THE COUNTY
COURTHOUSE,
190
NORTH
MARKET STREET , SAN JOSE, CA
Legal Description: BEGINNING AT
THE NORTHWESTERLY CORNER
OF PARCEL 2, AS SAID 0.275 ACRE
PARCEL IS SHOWN ON THAT
CERTAIN PARCEL MAP RECORDED
IN BOOK 768 OF MAPS AT PAGES
5 & 6, SANTA CLARA COUNTY
RECORDS, SAID CORNER ALSO
BEING THE SOUTHERLY LINE
OF VAN DUSEN LANE; THENCE
PROCEEDING
EASTERLY
ALONG SAID SOUTHERLY LINE
OF VAN DUSEN LANE, N 77°
31` 29’’ E. 70.07 FEET TO A LINE
PARALLEL WITH AND 12.40 FEET
MEASURED
SOUTHWESTERLY
AT RIGHT ANGLES TO THE
EASTERLY LINE OF SAID PARCEL
2; THENCE SOUTHERLY ALONG
SAID PARALLEL LINE, S 15°
03` 31’’ E. 150.09 FEET TO THE
NORTHERLY LINE OF POLLARD
ROAD AS SHOWN ON SAID
PARCEL MAP; THENCE WESTERLY
ALONG SAID NORTHERLY LINE,
S 86° 12` 08’’ W. 71.37 FEET TO
THE WESTERLY LINE OF SAID
PARCEL 2; THENCE NORTHERLY
ALONG SAID WESTERLY LINE,
N 15° 03` 31’’ W. 139.31 FEET
TO THE INTERSECTION WITH
SAID SOUTHERLY LINE OF VAN
DUSEN LANE AND THE POINT OF
BEGINNING OF THIS DESCRIPTION.
Amount of unpaid balance and other
charges:
$1,358,362.32(estimated)
Street address and other common
designation of the real property: 1561
VAN DUSEN LANE CAMPBELL, CA
95008 APN Number: 403-19-148 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”. 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. DATE: 01-29-2010
CALIFORNIA
RECONVEYANCE
COMPANY, as Trustee (714) 7302727 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 AVE
MAILSTOP N110612 CHATSWORTH,
CA
91311
ASAP#
3404780
02/03/2010, 02/10/2010, 02/17/2010
CE10027
After a visit to the beach,
it’s hard to believe that we
live in a material world.
-Pam Shaw
PUBLIC NOTICE
No: 100701
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: BMC SELECT 1855 N.
1st St., Ste C, Dixon, CA 95620 Solano
County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): SelectBuild
Northern California, Inc. 720 Park Blvd.,
Ste200 Boise, ID 83712
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/04/2010
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: Paul S. Street
Entity: SelectBuild Northern California, Inc.
Title: Chief Executive Officer
Article # 2968873
Above entity was formed in DE.
This statement was filed with the County
Clerk of Santa Clara County on: 2/05/2010
Regina Alcomendras, County Clerk-Recorder
File No: 533877
PUB: 2/17/2010 – 3/10/2010
Trustee’s Sale No. 05-NB-84514 YOU ARE
IN DEFAULT UNDER A DEED OF TRUST
DATED 2/8/2006. 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.
NOTICE OF TRUSTEE’S SALE On
3/3/2010, at 10:00 AM, At the entrance to the
Superior Courthouse, 190 N. Market St., in
the City of San Jose, County of Santa Clara,
State of California, REGIONAL SERVICE
CORPORATION, a California corporation,
as duly appointed Trustee under that certain
Deed of Trust executed by JULIAN DEREK
DEATON, TRUSTEE OF THE WILDLIFE
TRUST DATED 05/16/2005, as Trustors,
recorded on 03/06/2006, as Instrument No.
18830913, of Official Records in the office of
the Recorder of Santa Clara County, State
of CALIFORNIA, under the power of sale
therein contained, WILL SELL AT PUBLIC
AUCTION TO THE HIGHEST BIDDER,
for cash, or cashier’s check (payable at
the time of sale in lawful money of the
United States) without warranty express
or implied as to title, use, possession or
encumbrances, all right, title and interest
conveyed to and now held by it as such
Trustee, in and to the following described
property situated in the aforesaid County
and State, to-wit: As more fully described in
said Deed of Trust TAX PARCEL NO. 40318-068 From information which the Trustee
deems reliable, but for which Trustee makes
no representation or warranty, the street
address or other common designation of
the above described property is purported
to be 1488 YORK AVENUE Campbell, CA
95008 .. Said property is being sold for the
purpose of paying the obligations secured
by said Deed of Trust, including fees and
expenses of sale. The total amount of the
unpaid principal balance, interest thereon,
together with reasonably estimated costs,
expenses and advances at the time of the
initial publication of the Notice of Trustee’s
Sale is $396,558.69. 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 or the
borrower has surrendered the property
to the mortgagee, trustee, beneficiary, or
authorized agent and that the compliance
with Civil Code Section 2923.5 was made
at least thirty (30) days prior to the date of
this Notice of Sale. The mortgagee, trustee,
beneficiary, or authorized agent declares: it
has obtained a final or temporary order of
exemption and said order is current and
valid as of the date of the Notice and the
time frame set forth in California Civil Code
§ 2923.54 does not apply or California Civil
Code § 2923.54 does not cover this loan.
Dated: 1/9/2010 REGIONAL SERVICE
CORPORATION, Trustee By Jean Greagor,
AUTHORIZED AGENT Agent for Trustee:
PRIORITY POSTING & PUBLISHING
17501 IRVINE BLVD, SUITE #1 TUSTIN,
CA 92780 Telephone Number: (800) 5422550 Sale Information: (714) 573-1965 or
http://www.rtrustee.com P663953 2/10,
2/17, 02/24/2010 CE10036
Money is much more exciting than anything it
buys.
-Mignon McLaughlin
NOTICE OF TRUSTEE’S SALE
TS No. 09-0052336 Title Order No.
090302860
Investor/Insurer
No.
1701785184 APN No. 404-31-027
YOU ARE IN DEFAULT UNDER
A DEED OF TRUST, DATED
08/09/2006. 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.” Notice is hereby given
that RECONTRUST COMPANY, N.A.,
as duly appointed trustee pursuant
to the Deed of Trust executed by
ELIZABETH ABERRA, A SINGLE
WOMAN, dated 08/09/2006 and
recorded 08/16/06, as Instrument No.
19063501, in Book , Page ), of Official
Records in the office of the County
Recorder of Santa Clara County, State
of California, will sell on 03/17/2010 at
11:00AM, At the North Market Street
entrance to the County Courthouse,
190 North Market Street, San Jose, CA
95321 at public auction, to the highest
bidder for cash or check as described
below, payable in full at time of sale,
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 and as more fully
described in the above referenced
Deed of Trust. The street address
and other common designation, if
any, of the real property described
above is purported to be: 611 ALPHA
COURT, CAMPBELL, CA, 95008.
The undersigned Trustee disclaims
any liability for any incorrectness of
the street address and other common
designation, if any, shown herein. The
total amount of the unpaid balance
with interest thereon of the obligation
secured by the property to be sold
plus reasonable estimated costs,
expenses and advances at the time of
the initial publication of the Notice of
Sale is $903,186.23. It is possible that
at the time of sale the opening bid may
be less than the total indebtedness
due. In addition to cash, the Trustee
will accept cashier’s checks 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
specified in Section 5102 of the
Financial Code and authorized to do
business in this state. Said sale will
be made, in an ‘’AS IS’’ condition, but
without covenant or warranty, express
or implied, regarding title, possession
or encumbrances, to satisfy the
indebtedness secured by said Deed
of Trust, advances thereunder, with
interest as provided, and the unpaid
principal of the Note secured by said
Deed of Trust with interest thereon
as provided in said Note, plus fees,
charges and expenses of the Trustee
and of the trusts created by said
Deed of Trust. DATED: 08/02/2009
RECONTRUST COMPANY, N.A.
1800 Tapo Canyon Rd., CA6-914-0194 SIMI VALLEY, CA 93063 Phone:
(800) 281 8219, Sale Information
(626) 927-4399 By: - Trustee’s Sale
Officer RECONTRUST COMPANY,
N.A. is a debt collector attempting
to collect a debt. Any information
obtained will be used for that purpose.
ASAP#
3443975
02/17/2010,
02/24/2010, 03/03/2010 CE10046
NOTICE OF TRUSTEE’S SALE
Trustee Sale No. 09-511931 INC Title
Order No. 090729321-CA-DCI APN
403-21-093 YOU ARE IN DEFAULT
UNDER A DEED OF TRUST DATED
07/18/06. 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 02/23/10 at 11:00
a.m., Aztec Foreclosure Corporation
as the duly appointed Trustee under
and pursuant to Deed of Trust
Recorded on 07/25/06 in Instrument
No. 19031818 of official records in
the Office of the Recorder of SANTA
CLARA County, California, executed
by: Donna M. Candelori trustee or
her successors in trust under the
Donna M. Candelori living trust, as
Trustor, Deutsche Bank National Trust
Company, as Trustee of the IndyMac
INDX Mortgage Trust 2006-FLX1,
Mortgage Pass-Through Certificates,
Series 2006-FLX1 under the Pooling
and Servicing Agreement dated
September 1, 2006, as Beneficiary,
WILL SELL AT PUBLIC AUCTION
TO THE HIGHEST BIDDER FOR
CASH (payable at time of sale in
lawful money of the United States, by
cash, a cashier’s check drawn by 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 specified
in section 5102 of the Financial Code
and authorized to do business in this
state), at the North Market Street
entrance to the County Courthouse,
190 North Market Street San Jose, CA,
all right, title and interest conveyed to
and now held by it under said Deed
of Trust in the property situated in
said County, California described as:
1560 MORE AVENUE CAMPBELL,
CA 95008 The property heretofore
described is being sold “as is”. 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, if any, under the terms of
the Deed of Trust, estimated fees,
charges and expenses of the Trustee
and of the trusts created by said
Deed of Trust, to-wit: $780,770.32
(Estimated) Accrued interest and
additional advances, if any, will
increase this figure prior to sale. 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 and more
than three months have elapsed since
such recordation. Requirements of
SB1137 have been met pursuant
to the Notice of Sale Declaration of
record. 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 the
notice of sale is filed. DATE: February
1, 2010 Elaine Malone Assistant
Secretary & Assistant Vice President
Aztec Foreclosure Corporation c/o
4665 MacArthur Court, Suite 250
Newport Beach, CA 92660 Phone:
(800) 731-0850 or (602) 222-5711
Fax: (847) 627-8803 For Trustee’s
Sale Information Call 714-7302727 http://www.lpsasap.com www.
aztectrustee.com ASAP# 3422777
02/03/2010, 02/10/2010, 02/17/2010
CE10026
NOTICE OF TRUSTEE’S SALE Title Order
No.: 238592 Trustee Sale No.: 68096 Loan No.:
9042478826/001 APN: 305-30-033 You are in Default
under a Deed of Trust dated 02/05/2007. 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 proceedings against you, you should contact
a lawyer. On 02/23/2010 at 10:00AM, DSL Service
Company as the duly appointed Trustee under and
pursuant to Deed of Trust Recorded on 2/12/2007 as
Doc #19301093 of official records in the Office of the
Recorder of Santa Clara County, California, executed
by: Bernice L. Laschinger, A Single Woman, as Trustor
Downey Savings and Loan Association, F.A., as
Beneficiary WILL SELL AT PUBLIC AUCTION TO THE
HIGHEST BIDDER FOR CASH (payable at time of sale
in lawful money of the United States, by cash, a cashier’s
check drawn by 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 specified in section 5102 of
the Financial Code and authorized to do business in this
state). At the North Market Street entrance to the County
Courthouse, 190 North Market Street, San Jose, CA, all
right, title and interest conveyed to and now held by it
under said Deed of Trust in the property situated in said
County, California describing the land therein: As more
fully described in said Deed of Trust. The property
heretofore described is being sold “as is”. The street
address and other common designation, if any, of the
real property described above is purported to be: 116
Dot Avenue, 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 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, if any, under the terms of the
Deed of Trust, estimated fees, charges and expenses
of the Trustee and of the trusts created by said Deed of
Trust, to-wit: $444,302.99 (Estimated) Accrued interest
and additional advances, if any, will increase this figure
prior to sale. 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 and more than three months
have elapsed since such recordation. Regarding the
property that is the subject of this notice of sale, the
“mortgage loan servicer” as defined in California Civil
Code § 2923.53(k)(3), declares that it has obtained
from the Commissioner a final or temporary order of
exemption pursuant to California Civil Code section
2923.53 and that the exemption is current and valid on
the date this notice of sale is recorded. The timeframe
for giving a Notice of Sale specified in Subdivision (a)
of Section 2923.52 does not apply to this Notice of Sale
pursuant to California Civil Code Sections 2923.52 or
2923.55. Date: 1/25/10 For: DSL Service Company, as
Trustee By: FCI Lender Services, Inc., as Agent 8180
East Kaiser Blvd., Anaheim Hills, CA 92808 U.S. Bank
National Association, Customer Service Department
(949) 798-6002 For Trustee Sale Information log on
to: www.rsvpforeclosures.com or call: 925-603-7342.
Vivian Prieto, Vice President, FCI Lender Services,
Inc. is a debt collector attempting to collect a debt.
Any information obtained will be used for that purpose.
(RSVP# 186002)(02/03/10, 02/10/10, 02/17/10)
CE10028