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