Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
Your subscription has successfully been upgraded.
“A petition for change of name must be directed to the superior court.” (Code of Civ. Proc., § 1275.)
“All applications for change of names shall be made to the superior court of the county where the person whose name is proposed to be changed resides.” (Code of Civ. Proc., § 1276(a).) “The petition or pleading shall specify the place of birth and residence of the person, his or her present name, the name proposed, and the reason for the change of name.” (Code of Civ. Proc., § 1276(a).)
“If a proceeding for a change of name is commenced by the filing of a petition... the court shall thereupon make an order reciting the filing of the petition, the name of the person by whom it is filed, and the name proposed. The order shall direct all persons interested in the matter to appear before the court at a time and place specified, which shall be not less than 6 weeks nor more than 12 weeks from the time of making the order, unless the court orders a different time, to show cause why the application for change of name should not be granted. The order shall direct all persons interested in the matter to make known any objection that they may have to the granting of the petition for change of name by filing a written objection, which includes the reasons for the objection, with the court at least two court days before the matter is scheduled to be heard and by appearing in court at the hearing to show cause why the petition for change of name should not be granted. The order shall state that, if no written objection is timely filed, the court may grant the petition without a hearing.” (Code of Civ. Proc., § 1277(a)(1).)
“A copy of the order to show cause shall be published pursuant to § 6064 of the Government Code in a newspaper of general circulation to be designated in the order published in the county. If a newspaper of general circulation is not published in the county, a copy of the order to show cause shall be posted by the clerk of the court in three of the most public places in the county in which the court is located, for a like period. Proof shall be made to the satisfaction of the court of this publication or posting at the time of the hearing of the application.” (Code of Civ. Proc., § 1277(a)(2).) “Four weekly publications shall be sufficient publication of the order to show cause. If the order is published in a daily newspaper, publication once a week for four successive weeks shall be sufficient.” (Code of Civ. Proc., § 1277(a)(3).)
“[T]he petition or application shall be heard at the time designated by the court, only if objections are filed by a person who can, in those objections, show to the court good cause against the change of name. At the hearing, the court may examine on oath any of the petitioners, remonstrants, or other persons touching the petition or application, and may make an order changing the name, or dismissing the petition or application, as the court may deem right and proper.” (Code of Civ. Proc., § 1278(a)(1).)
“If no objection is filed at least two court days before the date set for hearing, the court may, without hearing, enter the order that the change of name is granted.” (Code of Civ. Proc., § 1278(a)(2).)
If the person whose name is to be changed is a minor and both parents do not agree to the name change, “the court may deny the petition in whole or in part if it finds that any portion of the proposed name change is not in the best interest of the child.” (Code of Civ. Proc., § 1278.5.) “[I]n parental custody disputes, the sole consideration when parents contest a surname should be the child’s best interest.” (In re Marriage of Schiffman (1980) 28 Cal.3d 640, 647.)
The California Supreme Court articulated the various factors that the trial court should consider when evaluating a name change request for a child, with the most important factor being “the length of time that the child has used a surname.” (In re Marriage of Schiffman (1980) 28 Cal.3d 640, 647.) “[W]here a child has used a particular surname for a substantial period of time without objection by either natural parent, the court, upon petition of one of the natural parents to change the child’s surname over the objection of the other natural parent, should exercise its power to change the child’s name reluctantly, and only where the substantial welfare of the child requires the change.” (Donald J. v. Evna M. (1978) 81 Cal.App.3d 929, 937.)
If the length of time that a child has used a name is “negligible” because the child is very young, other factors may be controlling, such as the effect of the name change on the father-child relationship, the strength of the mother-child relationship, and the identification of the child as part of a family unit. (In re Marriage of Schiffman (1980) 28 Cal.3d 640, 647.) Importantly, the Schiffman court specifically rejected the common law rule that a father has a “primary right to have his child bear his surname.” (Id.)
When a petition to change the name of a minor is brought by one parent only, the nonconsenting parent must be personally served with the notice of hearing or order to show cause at least 30 days before the hearing date. (Code of Civ. Proc., § 1277(a)(4).)
“Notwithstanding any other law, a court shall deny a petition for a name change... made by a person who is required to register as a sex offender under § 290 of the Penal Code, unless the court determines that it is in the best interest of justice to grant the petition and that doing so will not adversely affect the public safety. If a petition for a name change is granted for an individual required to register as a sex offender, the individual shall, within five working days, notify the chief of police of the city in which he or she is domiciled, or the sheriff of the county if he or she is domiciled in an unincorporated area, and additionally with the chief of police of a campus of a University of California or California State University if he or she is domiciled upon the campus or in any of its facilities.” (Code of Civil Procedure, § 1279.5(d).)
“If a proceeding for a change of name to conform the petitioner’s name to the petitioner’s gender identity is commenced by the filing of a petition, the court shall thereupon make an order reciting the filing of the petition, the name of the person by whom it is filed, and the name proposed. The order shall direct all persons interested in the matter to make known any objection to the change of name by filing a written objection, which includes any reasons for the objection, within six weeks of the making of the order, and shall state that if no objection showing good cause to oppose the name change is timely filed, the court shall, without hearing, enter the order that the change of name is granted.” (Code of Civ. Proc., § 1277.5(a)(1).)
_Monique Marie 1228 Chestnut Ave Chico, CA, 95928 Richard an‘ss): PETITIONER OR ATTORNEY (Name, State Bar number, MAP. 2 8 2019 . F …
Mar 28, 2019
Active
Butte County, CA
May 29, 2019
‘ O 1) W NC-120 3'” I ‘$25)??? L07 5 …
Jul 17, 2017
Closed
Butte County, CA
Sep 08, 2017
NC-120 PETITIONER 0R ATTORNEY (Name, Stale Ber number, and address): FOR COURT USE ONLY JOKES ‘li0\\%Dn ’wmxj UOWSOO gel 5&1 . \ 61:15 M 504-1 …
Jul 25, 2017
Dismissed
Butte County, CA
Oct 27, 2017
NC-1 00 ATTORNEY OR PARTY INITHOUT ATTORNEY STATE BAR NUMBER 310973 FOR COURT USE ONL Y NAME NICHOLAS KLINGENBERG, ESQ. FIRM NAME GILFIX & LA POLL ASSOCIATES, LP …
Jan 17, 2023
Active
J ' r Mc-125/Nc-225 [ ArrORNEY 0R pARrv w: our ATTORNEY STATE BAR NUMBER; NAME: Tanh£t r NCCMU' \…
Apr 10, 2019
Judgment
RNEY PA TY WITH RNE BAR N BER ao DREss DE 86 NE 8) 48 09 AX N ADD RNE namo UR RN TY O DR DR AND RAN CH upe ou …
Aug 22, 2022
Active
Santa Clara County, CA
Aug 22, 2022
Change of Name
NC-1 00 FATroRNEY OR PARTr WITHOUT ATrORNEY STATE BAR NUMBER: Elena Rose & Sergey Zhupanov on behalf of Zhupanov, a minor FIRM NAME 27299 Ursula Los Altos TELEPHONE NO.: E-MAIL ADDRESS ATTORNEY FOR (name); in …
Sep 12, 2022
Active
Santa Clara County, CA
Sep 12, 2022
Change of Name
NC-1 00 ATroRNEY OR PARTY WITHOUT ATrORNEY STATE BAR NUMBER' Drive, Apt. clrr- Milpitas TELEPHONE NO.. (415)910-9830 E-MAIL ADDRESS ATTORNEY FOR (name): in pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY …
Aug 29, 2022
Active
Santa Clara County, CA
Aug 29, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT ATIORNEY ~„„, Vanitha on behalf of Ginger Emma a minor FIRM NAME 960 Berry CIPr, LosAltos STATE: CA ZIP CODE: TELEPHONE NO.: E-MAIL ADDRESS trI,mo} in Pro Per SUPERIOR COURT OF CALIFORNiA, COUNTY OF 191 North First Street …
Santa Clara County, CA
Dec 27, 2022
Change of Name
Al-rORNEY OR PARTY WITHOUT STATE BAR NUMBER: Anne-Marie Baker 801 Seabury Drive ciPr: San Jose E-MAIL ADDRESS: in plO SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First Street MAILING ADDRESS: San Jose 95113 Downtown Superior Court PETITION OF (name of …
Dec 06, 2022
Active
Santa Clara County, CA
Dec 06, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER ZIP CODE: TELEPHONE NO.: FAX NO, E-MAIL ADDRESS FOR (name): SUPERIOR COURT OF CALIFORNIA, COUNTY 191 North MAILING ADDRESS' Jose 95113 BRANCH NAME: Downtown Superior Court …
Dec 09, 2022
Active
Santa Clara County, CA
Dec 09, 2022
Change of Name
ATroRNEY OR PARTY WITHOUT STATE BAR NUMBER: FIRM NAME Lily Street CIPr, Milpitas STATE; CA FAX NO. E-MAIL ADDRESS EATrORNPr FOR (name). In Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First Street …
Oct 20, 2022
Active
Santa Clara County, CA
Oct 20, 2022
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT ATroRNEY STATE BAR NUMBER: FOR COURT USE ONLY ~„„, Roxana CarIari AKA Roxana CarIari Marquez FIRM NAME 1575…
Sep 25, 2023
Active
Santa Clara County, CA
Sep 25, 2023
Change of Name
NC-100 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, Slate Bar number, and address): STATE BAR NO: AME: Yasuko Krischer FIRM NAME: STREET ADDRESS: 22806 Poplar Grove Square erry: Cupertino state: CA zip cove: 95014 TELEPHONE NO. (408) 386-1113 FAXNO.: E-MAIL ADDRESS: ATTORNEY FOR (Name) In Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF Santa Clara STREET ADDRESS: 191 North First Street MAILING A…
Aug 27, 2018
Closed/Inactive
Santa Clara County, CA
Aug 27, 2018
Change of Name
NC-100 TELEPHONE No.: (408) 210-1328 E-MAIL ADDRESS. ATTORNEY FOR (name): In Pro Per [ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER: awe: Esmeralda Morales FIRM NAME: sTREET Appress: 17446 Belletto Drive city: Morgan Hill state: CA zip cove: 95037 FAX NO.: SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA streer appress: 191 North First Street MAILING ADDRESS: city ano zip cove: San Jose 95113 BRANCH Name: Downtown Superior Court PETITION OF (name of each petitioner): Esmeralda …
Nov 28, 2022
Active
Santa Clara County, CA
Nov 28, 2022
Change of Name
NC-1 00 ,ATrORNEY OR PARTY WJTHOur ATrORNEY FOR COURT USE ONLY ~„„„ Mayank Agarwal & Sonal Dubey on behalf of Arjun Dubey Agarwal, a minor FIRM NAME STREET ADDREss: 808 Amber Lane Los …
Feb 23, 2023
Active
Santa Clara County, CA
Feb 23, 2023
Change of Name
OR PARTY FOR COURT ~„„„ David Aguilar AKA David A FIRM NAME 6TRE£T ADDRESS, ,ITV, San JOse E-MAIL ADDRESS: ATTORNn’ FOR(narne); 191 North First Street MAILING ADDRESS: San Jose 95113 Downtown Superior Court PETITION OF (name of each David Aguilar AKA David A …
Mar 21, 2023
Active
Santa Clara County, CA
Mar 21, 2023
Change of Name
ATrORNEY OR PARTYWITHOUT Al-rORNEY STATE BAR NUMBER: FOR COURT USE ONLY ~„„„ Vanitha Raja-Hansen on behalf of Saffron Liv a minor Los Altos (626) 841-0555 E-MAIL ADDRESS (fl,iRe): in Pro Per srREET ADDREss. 191 North First Street MAILING ADDRESS San Jose 94024 …
Apr 03, 2023
Active
Santa Clara County, CA
Apr 03, 2023
Change of Name
NC-1 00 ArrORNEY OR PARTY WITHOUT ATIORNEY STATE BAR NUMBER: ~„„„ Andrey Romashevsky & Olga Romashevsky on behalf of Anthony STREET ADDRESS 1122 Greenwood Avenue Palo Alto E-MAIL ADDRESS: ArroRNE'r' FOR (name): in Pro Per 191…
Santa Clara County, CA
Mar 29, 2023
Change of Name
}ATroRNEY OR PARTY WITHOUT ATroRNEY FOR COURT USE ONLY ~„„E, Hyung Yang & YangSook on behalf of Seoyun Yang, a minor CIPr. San JOSe TELEPHONE NO., E-MAIL ADDRESS STREET ADDRESS: 191 North First Street MAILING ADDRESS San Jose 95113 BRANCH NAME, Downtown Superior Court PETITION OF of each petItioner) Hyun…
Jan 30, 2023
Active
Santa Clara County, CA
Jan 30, 2023
Change of Name
ATIORNEY OR PARTY WITHOUT ATIORNEY STATE BAR NUMBER FIRM NAME: STREET ADDRESS Deborah Drive, Santa Clara ZIP CODE TELEPHONE NO (408) 221-7762 FAX NO E-MAIL ADDRESS: ATIORNEY FOR Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA STREET ADDRESS North First MAI…
Nov 19, 2019
Active
Santa Clara County, CA
Nov 19, 2019
Change of Name
tp sa et t2 rd …
Aug 28, 2018
Closed/Inactive
Santa Clara County, CA
Aug 28, 2018
Change of Name
BAR N BE ingh NAM STR EET ADDRESS La 95 EPH NE N 8) 83 38 DRESS na UR CA RN DR DRES AND 11 CH …
Feb 10, 2021
Closed/Inactive
Santa Clara County, CA
Feb 10, 2021
Change of Name
NC-100 [ATTORNEY OR PARTY WITHOUT ATTORNEY ‘STATE BAR NUMBER: Name; Duy Nguyen FIRM NAME: STREET ADDRESS: 10186 Camberley Lane city: Cupertino state: CA ZIP CDE: 95014 TELEPHONENO: (689) 342-8888 FAX NO, E-MAIL ADDRESS: |ATTORNEY FOR (name): In Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA STREET ADDRESS: 191 North First Street MAILING ADDRESS: ciTy ano zip cove: San Jose 95113 BRANCH NAME: Downtown Superior Court PETITION OF (name of each petitioner): Duy Nguyen …
Jan 22, 2019
Active
Santa Clara County, CA
Jan 22, 2019
Change of Name
ATrORNEY OR PARTY WITHOUT STATE BAR NUMBER: FOR COURT USE ONLY ~„„„ Mayurapriya Mohanam 1000 Escalon Avenue, H2058 cp,,, Sunnyvale STATE: CA E.MAIL ADDRESS: in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First…
Jan 03, 2024
Active
Santa Clara County, CA
Jan 03, 2024
Change of Name
PARTY WITHOUT BAR NUMBER: & Mnjun Huang on behalf of Sun, a minor FIRM NAME 1129 Trevino Terrace CIF,,. San Jose ZIP CODE TELEPHONE NO.; FAX NO. E-MAIL ADDRESS MAILING ADDRESS: San …
Dec 01, 2022
Active
Santa Clara County, CA
Dec 01, 2022
Change of Name
PARTY WITHOUT STATE BAR NUMBER Pamela Ann Welchly FIRM NAME 3608 Kenyon CIPr. SanJose (408) 6234226 TELEPHONE NO.: E.MAIL ADDRESS EATroRNEY FOR (name): in Pro Per SUPERIOR COURT OF STREET ADDRESS:191 North MAILING ADDRESS: San Jose 95113 …
Dec 07, 2022
Active
Santa Clara County, CA
Dec 07, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT STATE BAR FIRM NAME 3322 Remington CIPr, SanJose FAX NO. E-MAIL ADDRESS !ATrORNEY FOR (name): in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First Street MAILING ADDRESS: Downtown …
Nov 29, 2022
Active
Santa Clara County, CA
Nov 29, 2022
Change of Name
ATrORNEY OR STATE BAR NUMBER: Handsome Nguyen FIRM NAME: ciPr. San Jose FAX NO. E.MAIL ADDRESS („ame), in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First Street MAILING ADDRESS: Jose …
Nov 08, 2022
Active
Santa Clara County, CA
Nov 08, 2022
Change of Name
NC-1 00 ATtORNEY OR PARTY WITHOUT ArrORNEY STATE BAR NUMBER COURT USE ONLY ~M,E Marelyn Jasmin Aguirre-Melendez & Agustin Briones Lopez on behalf of …
Santa Clara County, CA
Apr 13, 2023
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR FOR COURT USE ONLY FIRM NAME ST„,TA,DR,ss, 145 Declaration Way STATE, CA aFCODE: 9511…
Apr 12, 2023
Active
Santa Clara County, CA
Apr 12, 2023
Change of Name
NC-100 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, Stale Bar number, and address): STATE BAR NO: Name: Tuan Trac Chu & Yvonne Van Duong on behalf of Nathaniel-Vivi Tristan Duong FIRM NAME: Chu & Isabelle-Aivan Chloe Duong Chu, minors STREET ADDRESS: 1694 Almond Blossom Ln. city: San Jose state CA zip CODE: 95124 IrELEPHONE NO: (408) 887-5318 FAX NO, E-MAIL ADDRESS. ATTORNEY FOR (Name): In Pro Per SUPERIOR COURT O…
Jun 05, 2018
Closed/Inactive
Santa Clara County, CA
Jun 05, 2018
Change of Name
DocuSign Envelope ID: 3C688D70-A0A6-40F3-9CA2-5C460004D3B5 NC-100 ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER, FOR COURT USE ONLY nae Cynthia S. Cho 170451 Firunane CCLAWGROUP, APC street aooress 3900 Newpark Mall Rd., Third Floor …
Oct 25, 2023
Active
Santa Clara County, CA
Oct 25, 2023
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUTATroRNEY STATE BAR NUMBER: FIRM NAME STREET ADDRESS: 72 Cabot CIPr, SantaClara STATE: CA TELEPHONE NO,: E.MAIL ADDRESS FATrORNEY FOR (name): in …
Nov 14, 2022
Active
Santa Clara County, CA
Nov 14, 2022
Change of Name
NC-1 00 Al-rORNEYOR PARTY WITHOUT ATrORNEY FIRM NAME CIPr, SanJoSe STATE: CA TELEPHONE NO.: E-MAIL ADDRESS ATrORNEY FOR SUPERIOR COURT OF CALIFORNIA. COUNTY 191 North MAILING ADDRESS, …
Jul 29, 2022
Active
Santa Clara County, CA
Jul 29, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT ATTORNEY STATE BAR 2100 Yorkshire Mountain View E-MAIL ADDRESS: ATrORNEY FOR (name); in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY 191 North First Street MAILING ADDRESS: Jose 95113 Downtown Superior Court PETITION OF (name of e…
Jul 26, 2022
Active
Santa Clara County, CA
Jul 26, 2022
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT STATE BAR NUMBER: FIRM NAME' 101 Berkeley Terrace FAX NO. E-MAIL ADDRESS' roR („om,): SUPERIOR COURT OF CALIFORNIA. C©®TY 191 North…
Oct 20, 2022
Active
Santa Clara County, CA
Oct 20, 2022
Change of Name
RNEY RP RTY BAR udha ida na udh bap Chel ao be aD a D li 7320 DE 95 37 EN (847) 964 .: RE RNEY (n PE …
Sep 02, 2022
Active
Santa Clara County, CA
Sep 02, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT ArroRNEY STATE BAR NUMBER: FOR COURT USE ONLY Jacquelyn Esquivel 249 North Mountain view E-MAIL ADDRESS: SUPERIOR COURT OF CALIFORNIA, COUNTY STRErr ADDRESS: 191 North First Street San Jose 95113 Downtown Superior Court …
Feb 27, 2023
Active
Santa Clara County, CA
Feb 27, 2023
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT STATE BAR NUMBER: FOR COURT USE ONLY M„„, Ahmed Mahdaoui FIRM NAME …
Mar 17, 2023
Active
Santa Clara County, CA
Mar 17, 2023
Change of Name
ATrORNEY OR PARTY STATE BAR NUMBER: FOR COURT USE ONLY ~„ME, Humaira Syed 550 North CPr, Sunnyvale TELEPHONE NO., E-MAILADDRESS in Pro COURT OF CALIFORNIA, COUNTY OF 191 North First Street MAILING ADDRESS: Jose 95113 …
Mar 10, 2023
Active
Santa Clara County, CA
Mar 10, 2023
Change of Name
ATrORNEY OR PARTY WITHOUT STATE BAR NUMBER: FOR COURT USE ONLY FIRM NAME s TREEr ADDRESS- CIPr, San Jose STATE: CA E.MAIL ADDRESS ATTORNEY FOR 191 North First Street MAILING ADDRESS: San Jose 95113 Downtown Superior …
Apr 04, 2023
Active
Santa Clara County, CA
Apr 04, 2023
Change of Name
ArrORNEY OR PARTY WiTHOUTATrORNEY STATE BAR NUMBER: Myeongl<un Kim FIRM NAME STREET ADDRESS, STATE: CA ap TELEPHONE NO.- E.MAIL ADDRESS: SUPERIOR COURT OF CALIFORNIA, COUNTY 191 North First Street MAILING ADDRESS: San Jose 95113 Downtown Superior Court PETITION OF (name of each peNt/oneO: …
Aug 07, 2023
Active
Santa Clara County, CA
Aug 07, 2023
Change of Name
NC-100 [ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER: FOR COURT USE ONLY Name: JAN-YUNG LIN (STATE BAR #251835) FiRM Name: CONCORDE LAW A PROFESSIONAL CORPORATION STREET ADDRESS: 91 GREGORY LANE SUITE 5 city: PLEASANT HILL state: CA ZIP CODE: 94523 TELEPHONE NO: 925-979-5467, FAXNO.: 925-979-5468 JE-maiL ADoress: JANYUNG@MSN.COM JATTORNEY FOR (nam…
Sep 11, 2023
Active
Santa Clara County, CA
Sep 11, 2023
Change of Name
ATrORNEY OR PARTY WITHOUTATrORNEY STATE BAR NUMBER Chi Yeon Hong AKA Robin Chi Yeon FIRM NAME STREET ADDRESS: Street, Unit San Jose TELEPHONE NO.: E-MAIL ADDRESS. ATTORNEY FOR (name): in Pro Per 191 North MAILING ADDRESS: BRANCH NAME,Downtown SuperIor Court PETIT…
Jan 10, 2023
Active
Santa Clara County, CA
Jan 10, 2023
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT STATE BAR NUMBER Leia Chihwan Phipps Imperial Avenue E-MAIL ADDRESS: In Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First Street MAILING ADDRESS: …
Jan 03, 2023
Active
Santa Clara County, CA
Jan 03, 2023
Change of Name
STATE BAR NUMBER: FOR COURT USE ONLY ~„„, Karishma Farid Jiandani 19188 Monte Vista Dr STATE: CA ap FAX NO.: E-MAIL ADDRESS („,m,): …
Jan 10, 2023
Active
Santa Clara County, CA
Jan 10, 2023
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR NUMBER: Nima Baiati FIRM NAME STREET ADDRESS: E-MAIL ADDRESS ArrORNEY roR in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First Street MAILING ADDRESS: …
Jan 03, 2023
Active
Santa Clara County, CA
Jan 03, 2023
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR NUMBER: FOR COURT USE ONLY 38 North Almaden Blvd., Unit…
Dec 15, 2023
Active
Santa Clara County, CA
Dec 15, 2023
Change of Name
EY PA NU en in NAM DRESS 139 ad le 38 TEL EP O. AIL ESS ATT (n UR NTA SS SS 11 …
Feb 03, 2022
Active
Santa Clara County, CA
Feb 03, 2022
Change of Name
NC-100 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and aduress}: FOR COURT USE ONLY Brandon Lowe Kwock 6595 Alleghany Court San Jose, California 95120 TELEPHONE NO.: (408) 828-7374 FAX NO. (Optional): EMAIL ADDRESS (Optional) ATTORNEY FOR (Name): In Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF Santa Clara STREET ADDRESS: 194 North First Street MAILING ADDRESS: | city AND ZIP Cone: San Jose 95113 BRANCH NAME: Downtown Superior Court PETITION OF (Name of each peti…
Aug 27, 2018
Closed/Inactive
Santa Clara County, CA
Aug 27, 2018
Change of Name
ATrORNEY OR PARTY WITHOUT STATE BAR NUMBER Jennifer Fanny FIRM NAME' STREET ADDRESS: CITY: SanJoSe TELEPHONE NO.: E-MAIL ADDRESS ATTORNEY FOR (name): in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY MAILING ADDRESS San Jose 95113 Downtown Superior Court P…
Nov 22, 2022
Active
Santa Clara County, CA
Nov 22, 2022
Change of Name
ATrORNEY OR wrrHouT ATroRNEY STATE BAR NUMBER FIRM NAME ciPr Monte Sereno FAX NO.: E-MAIL ADDRESS (.,mo): in Pro Per SUPERIOR COURT OF CALIFORNiA, COUNTY OF 191 North First Street MAILING ADDRESS ClrrANDaPCODE,San Jose 95:113 …
Nov 28, 2022
Active
Santa Clara County, CA
Nov 28, 2022
Change of Name
ATrORNEY OR WITHOUT ATrORNEY STATE BAR Travis McGowan Green FIRM NAME 2200 Monroe Street, Apt. CPr: Santa Clara TELEPHONE NO.: E-MAILADDRESS SUPERIOR COURT OF CAIL FORNIA, COUNTY OF 191 North First Street MAILING ADDRESS: BRANCH NAME:Downtown Superior Court PETITION OF (name of …
Dec 09, 2022
Active
Santa Clara County, CA
Dec 09, 2022
Change of Name
NC-1 00 PARTY WITHOUT 1405 Mauna Kea STATE: CA aPCODE: 95132 TELEPHONE NO.: E-MAIL ADDRESS ATrORNEY FOR SUPERIOR COURT OF CALIFORNIA, COUNTY 191 North First Street …
Jul 29, 2022
Active
Santa Clara County, CA
Jul 29, 2022
Change of Name
NC-100 ‘ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): STATE BAR NO: Name: TRICIA DIANE COFFEY HALIMAH FIRM NAME: STREET ADDRESS: 91 SIERRA VISTA AVENUE. city: MOUNTAIN VIEW state: CA ZIP CODE: 94043 [TELEPHONE NO.: 650-200-8960 FAX NO. : |E-MAIL ADDRESS: ATTORNEY FOR (Name): SELF-REPRESENTED SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA STREET ADDRESS: 191 N. FIRST …
Santa Clara County, CA
Sep 06, 2018
Change of Name
NC-100 ATTORNEY OR PARTY WITHOUT ATTORNEY ‘STATE BAR NUMBER: name: Yuliya Valentinovna Ovchinnikova AKA loulia Valentinovna Ovchinnikova AKA Fexatsiams: Yulia Ovchinnikov AKA Julia Ovchinnikov STREET ADDRESS: 210 Orchard Glen Court cry: Mountain View state: CA zip cone: 94043 TELEPHONE NO: (650) 605-3141 FAX NO. E-MAIL ADDRESS: JATTORNEY FOR (name): IN Pro Per SUPERIOR COURT OF CALIFORNIA, …
Jan 14, 2019
Active
Santa Clara County, CA
Jan 14, 2019
Change of Name
ARTY TE B Le lia na 75 ck TA TE EP 408 61 95 .: RES R (n UR ALI LARA STREET ESS …
Feb 08, 2021
Closed/Inactive
Santa Clara County, CA
Feb 08, 2021
Change of Name
NC-1 00 ATrORNEY OR PARTY wrrHOUT ATrORNEY STATE BAR NUMBER: FOR COURT USE ONLY ~,„. Leverette Dela Cruz Costales on behalf of Calvin …
Santa Clara County, CA
Dec 08, 2023
Change of Name
RP RNEY BE EET 6333 EP 93 95 .: (n RAN CH io ou ea h p alin PE NF CH GE om ou ili …
Jun 27, 2022
Active
Santa Clara County, CA
Jun 27, 2022
Change of Name
TAT NU BE Aida he on Ca eha anda ss aD STA COD 408 EP ON O.: 92-0 52 FAX NO LA ESS ORN o) DREss ESS C…
Dec 13, 2022
Active
Santa Clara County, CA
Dec 13, 2022
Change of Name
ATrORNEY OR PARTY STATE BAR NUMBER: FOR COURT USE ONLY NAME, Annie Chi 2339 Pinard Street E-MAIL ADDRESS: 191 North First Street MAILING ADDRESS: clrrANDZIPcoDE, San JOSe 95113 Downtown Superio…
Nov 09, 2023
Active
Santa Clara County, CA
Nov 09, 2023
Change of Name
RN NAM hi no STA 512 .:40 390 78 .: ESS DR ee DRESS RAN C ame o hia L ne …
Feb 03, 2022
Active
Santa Clara County, CA
Feb 03, 2022
Change of Name
EY PA NU en in NAM DRESS 139 ad le 38 TEL EP O. AIL ESS ATT (n UR NTA SS SS 11 …
Feb 03, 2022
Active
Santa Clara County, CA
Feb 03, 2022
Change of Name
t NC-1 20 Mhfi mwtm P lONER OR ATTORNEY (Name, state barnumber, and address): 53°53 LO M \ONAt Qow \O OQ- - …
Mar 19, 2018
Active
NC RN ad an 3390 ve 9505 NE NO 65 NO AD ESS OR …
Jun 30, 2022
Active
Santa Clara County, CA
Jun 30, 2022
Change of Name
FiTSt StTEEt must answer file this the court (Ryan McDonald) that the issue an to appear file objections to show …
Sep 26, 2022
Active
Santa Clara County, CA
Sep 26, 2022
Change of Name
TY WI 00 TE BAR N ophi STREET DRESS 06 Lo ON NO.: 746 NO E- ESS OR mo) NTY …
Jun 22, 2022
Active
Santa Clara County, CA
Jun 22, 2022
Change of Name
STATE BAR NUMBER: FOR COURT USE ONLY FIRM NAME 514 Edelweiss drive ,IPr, San (657) 291-6423 FAX NO. E-MAIL ADDRESS: in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY …
Jan 13, 2023
Active
Santa Clara County, CA
Jan 13, 2023
Change of Name
ATroRNEY OR PARTY WITHOUT ArroRNEY STATE BAR NUMBER Robert Hahn FIRM NAME: 462 North Winchester Blvd., Apt. CIPr. Santa Clara FAX NO. E.MAIL ADDRESS: rATrORNEY FOR (name): in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First Street MA…
Nov 29, 2022
Active
Santa Clara County, CA
Nov 29, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT STATE BAR NUMBER Ywan icu 3452 Hostetter CIPr, SanJose (408) 824-4922 FAX NO. E-MAIL ADDRESS' ATrORNEY FOR (name): in Pro Per SUPERIOR COURT OF CALIFORNIA, 191 North First Street MAILING ADDRESS: J…
Dec 15, 2022
Active
Santa Clara County, CA
Dec 15, 2022
Change of Name
,ATrORNEY OR PARTY wITHOLrr ArrORNEY FOR COURT ~„M. Yixiao Wang & Liu on behalf of Ryan Ziyuan Wang, a minor STREET ADDRESS: (949) 432-0873 FAX NO E-MAIL ADDRESS CIFrANDZIPCODE,San Jose 95113 Downtown Superior Court (name of each p…
Dec 11, 2023
Active
Santa Clara County, CA
Dec 11, 2023
Change of Name
NC-1 00 ArrORNEY OR PARTY WITHOUT STATE BAR NUMBER: Roopa Ganguly FIRM NAME 757 North Fair Oaks Avenue, Apt. ZIP CODE: E-MAIL ADDRESS' SUPERIOR COURT OF CALIFORNIA, COUNTY …
Jan 05, 2023
Active
Santa Clara County, CA
Jan 05, 2023
Change of Name
ATrORN EY OR PARTY WITHOUT ATrORNEY FOR COURT USE ONLY ~„„„ Mohammad Ghasemzadeh FIRM NAME 55 River OakS Place, Apt. 616 STATE, CA IELEPHONE NO.: (858) 652-0238 in Pro 191 North First Street MAILING ADDRESS San Jose 95113 D…
Apr 06, 2023
Active
Santa Clara County, CA
Apr 06, 2023
Change of Name
NC-1 00 Al-rORNEY OR PARTY WITHOUT AnORNEY STATE BAR NUMBER: FOR COURT „,„„, Jinyan & Yingcong Wang on behalf of Willow Li Wang, a minor 536 Almaden Walk CIPr. San …
Apr 07, 2023
Active
Santa Clara County, CA
Apr 07, 2023
Change of Name
ArrORNEY OR PARTr WITHOUT ATrORNEY STATE BAR NUMBER: FOR COURT ~„„E. Si Phu Tran FIRM NAME 540 Salmon Drive San Jose STATE, CA TELEPHONE NO., E-MAILADDRESS: COURT OF CALIFORNIA, COUNTY 191 North First Street MA…
Oct 09, 2023
Active
Santa Clara County, CA
Oct 09, 2023
Change of Name
ATrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR NUMBER Rasha Abdulkarim Abdulmahmood 1035 Valerian Way ciPr. Sunnyvale FAX NO E-MAIL ADDRESS: ATTORNEY FOR (name): in pro Per 191 North First Street MAILING ADDRESS San Jose 95113 …
Aug 11, 2022
Active
Santa Clara County, CA
Aug 11, 2022
Change of Name
ATrORNEY OR wrrHOLrr ArrORNEY BAR NUMBER: NAME Nadia Khat:er 15559 Union Avenue, Suite 3060 CITY, LOS Gat:OS (818) 636-2613 FAX NO, E.MAIL ADDRESS SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North MAILING ADDRESS San Jose 95113 Downtown Superior …
Oct 07, 2022
Active
Santa Clara County, CA
Oct 07, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT ATrORNEY FOR COURT N„„, David Ryan Lai AKA David Yucheng Lai AKA David FIRM NAME 218 Stewart Drive TELEPHONE NO., E-MAIL ADDRESS: ATTORNEY FOR In Pro SUPERIOR COURT OF CA!!FORNIA, COUNTY 191 North First Street MAILING ADDRESS' San Jose 95113 …
Mar 15, 2023
Active
Santa Clara County, CA
Mar 15, 2023
Change of Name
RNEY RP RTY STATE NU BE he eA ge NAME STRE DDR 5076 .: 9) 22 330 RESS UR TY O REss re LI RESS AND AME ou nam ne eA …
Oct 27, 2022
Active
Santa Clara County, CA
Oct 27, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT STATE BAR NUMBER: ~„„„ Malavika Balagatte Srikanth ciPr. Santa Clara E-MAIL ADDRESS SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North MAILING ADDRESS: Downtown Superior Malavika Balagatte Srikanth CASE NUMBER …
Santa Clara County, CA
Dec 08, 2022
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT ATIORNEY STATE BAR FOR COURT USE ~„„„ Alan Vladimir FIRM NAME 265 Cambridge Palo Alto TELEPHONE NO., ATTORNEY FOR (name): in Pro Per …
Nov 01, 2023
Active
Santa Clara County, CA
Nov 01, 2023
Change of Name
ATrORNEY OR PARTY wrrHOUT ArrORNEY STATE BAR NUMBER: COURT USE Yin & Wang on behalf of Hugo Yihang Wang, a c,Ty, Mountain View coDE: 94043 FAX NO.: E-MAIL ADDRESS (naRn): in Pro Per 191 North MAILING ADDRESS …
May 18, 2023
Active
Santa Clara County, CA
May 18, 2023
Change of Name
ATrORNEY OR PARTY wrrHOUT ATrORNEY STATE BAR NUMBER: COURT USE ~„„„ Bich-Lien McMurray AKA Bich-Lien Le Huynh FIRM NAME 1292 Alvernaz Drive E-MAIL ADDRESS 191 North First Street MAILING ADDRESS: AND ZIP San Jose 95113 Downtown Superior PETITION OF Bich-…
Mar 06, 2023
Active
Santa Clara County, CA
Mar 06, 2023
Change of Name
ATrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR NUMBER: FOR COURT USE ONLY ~M. Mahir Afandiyev & Amina Afandiyeva on behalf of Afandizada & .,„ ~„„. Nargiz Afandizada, Greenwood Drive, Apt. (669) 237-9307 FAX NO E-MAIL ADDRESS: 191 North First Street MAILING ADDRESS San…
Mar 20, 2023
Active
Santa Clara County, CA
Mar 20, 2023
Change of Name
I NC-120 PETITIONER OR ATTORNEY (Name, State Bar number, and address): FOR COURT USE ONLY John Philip Staedler Jr. …
Aug 24, 2017
Closed
Butte County, CA
Nov 17, 2017
J l . ' ~ NC-120. PET ITIONER OR ATTORNEY (Name, State Barnumber. and address): …
Aug 14, 2017
Closed
Butte County, CA
Nov 03, 2017
ATrORNEY OR PARTY WITHOUT STATE BAR Alyson Nicole FIRM NAME: 3245 Benton Street STREET ADDRESS: CITY: SantaClara ITELEPHONE NO.; FAX NO. E-MAIL ADDRESS (name}in Pro Per SUPERIOR COURT OF CALIFORNIA, COUNTY OF 191 North First Street MAILING ADDRESS' …
Oct 14, 2022
Active
Santa Clara County, CA
Oct 14, 2022
Change of Name
NC-1 00 ArrORNEY OR PARTY WITHOUT ATTORNEY STATE BAR Ngoc Leal STREET ADDRESS:4009 Higuera Highland CIPr, San Jose STATE: C'A FAX NO. E-MAIL ADDRESS: SUPERIOR COURT OF…
Santa Clara County, CA
Jul 25, 2022
Change of Name
NC-1 00 ATrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR & Heba of Nour Elbahtimy & Elbahtemy, minors 5559 Castle Glen Avenue STATE: CA (425) 443-6…
Sep 01, 2022
Active
Santa Clara County, CA
Sep 01, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR NUMBER Peter Torrisi 27 Maravilla Court ciPr, Campbell (408) 478-0034 E-MAIL ADDRESS ATTORNEY FOR (name): in pro Per SUPERIOR COURT OF CALIFORNIA. COUNTY 191 North MAILING ADDRESS: Downtown Superior PETITION OF (n…
Sep 09, 2022
Active
Santa Clara County, CA
Sep 09, 2022
Change of Name
EY NEY BA NAM aH on n be ha rk NAME ADD ESS 27 Ca DE 950 PH NE 08 FAX E- ADD ESS PE RC ALI RN LARA REss ee DRES…
Aug 29, 2022
Active
Santa Clara County, CA
Aug 29, 2022
Change of Name
Al-rORNEY OR PARTY WITHOUT STATE BAR NUMBER: Theresa Lynn FIRM NAME Row, #2520 ciPr, San Jose STATE: CA E-MAIL ADDRESS ATrORNEY FOR @ama>:in Pro Per SUPERIOR COURT OF 191 North Downtown Superior PETITION OF (name of each Theresa Lynn …
Nov 18, 2022
Active
Santa Clara County, CA
Nov 18, 2022
Change of Name
ATrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR FOR COURT USE ONLY ~„„, Abel Wallenstein FIRM NAME: 1388 Morrill Avenue CITy, SanJose STATE: CA FAX NO. SUPERIOR COURT OF …
Jan 23, 2023
Active
Santa Clara County, CA
Jan 23, 2023
Change of Name
ATIORNeY OR PARrY WITHOUT ATTORNEY FORCOVRT USE ~,M„ Wayland Anderson FIRM NAME: 18092 Rose ChorE STATe CA ap coaE: E-MAIL ADDRESS: Pro Per 191 North MAILING ADDRESS: crryAUDzlPcoDE, San Jose 95:L:13 …
Feb 10, 2023
Active
Santa Clara County, CA
Feb 10, 2023
Change of Name
ATrORNEY OR PARTY WITHOUT ATTORNEY FOR COURT USE ONLY N„„„ Jim Tong on of Junjie & ]unxian Mao, 1645 Sierraville Avenue FaT„ San JOse E-MAIL ADDRESS SUPERIOR COURT OF CALIFORNIA, COUNTY 191 North First Street MAILING ADDRESS: San JOSe 95113 Downtown …
Mar 01, 2023
Active
Santa Clara County, CA
Mar 01, 2023
Change of Name
ArrORNEY OR PARTY WITHOUT ATrORNEY STATE BAR NUMBER: FOR COURT USE ONLY FIRM NAME 651 Hermitage CITy, San Jose E.MAIL ADDRESS STREET ADDRESS. 191 North MAILING ADDRESS: PETITION OF (name Hoa Trung …
Mar 13, 2023
Active
Santa Clara County, CA
Mar 13, 2023
Change of Name
OR PARTYWITHOUT Al-roRNEY STATE BAR NUMBER: FOR COURT M,„E Mritunjay Kumar & Shalu Rani on behalf of Mishika Singh, a minor FIRM NAME STREET ADDRESS, TELEPHONE NO., (408) 981-1270 E.MAIL ADDRESS: COURT OF CALIFORNIA, COUNTY OF SANTA CLARA 191 North First Street MAILING ADDRESS: Jose 95113 …
Jul 17, 2023
Active
Santa Clara County, CA
Jul 17, 2023
Change of Name
Al-rORNEY OR PARTYWITHOUT ATrORNEY BAR NUMBER FOR COURT Chuang AKA STATE: CA (408) 207-7742 ATTORNEY FOR (name): in pro Per STREET ADDRESS: 191 North First Street MAILING ADDRESS: Jose 95113 …
Aug 23, 2023
Active
Santa Clara County, CA
Aug 23, 2023
Change of Name
WITHOUT ATrORNEY FOR COURT USE ONLY ~„„, Maricela Cortes Valecia & Jose Guadalupe Balanos Hernandez on behalf of Bolanos Cortez, a minor 2330 California Street, #23 CiT„ Mountain View TELEPHONE NO., FOR Lname)-. grRE£T ADDRESS: 191 North First Street MAILING ADDRESS: clrrANDZIPCODE, San Jose …
Santa Clara County, CA
Jun 01, 2023
Change of Name
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.