Page 2 March 20, 2014 dba@heraldpublications.com public notices legalnotices@heraldpublications.com You can fax Your filed form to 310-322-2787 the publishing cost is $75 for more detailed information call martha prieto at 310-322-1830 ext. 23 Wiseburn Considering Lowering Childcare Rates By Dylan Little The Wiseburn School Board discussed lowering rates at the Child Development Center to stay true to a promise to make pre-kindergarten and before- and after-school child care more affordable for the community. While the March 13 meeting didn’t see the Board approve lower rates, the members said they would take action at their next meeting. Wiseburn School District Budget and Accounting Director David Wilson said that when the program was started, the rates weren’t adjusted from what they were under the previous operator of the facility in order to make sure the Child Development Center could run without impacting the general fund. While he said there are still unknowns, Wilson felt that with several months of data he can now better understand the center’s finances. “We wanted to have a good six to eight months to see where the revenue would be,” said Wilson. “At this point, I think we have a good handle on that. There is still a degree of uncertainty. We are still in the first year of the program.” Currently, the Child Development Center is running at about a $300,000 surplus. The Board discussed a number of options to cut the rates at the center. The first was a five percent reduction in tuition, which would leave the center with a projected $100,000 surplus. The second was an eight percent reduction, leaving the center with a $73,000 surplus. The third was a 10 percent reduction, resulting in a $53,000 surplus. Wilson also discussed cutting rates coupled with increasing salaries by five percent, which might be in store next year for Wiseburn. A five percent reduction in tuition coupled with a five percent increase in salaries for staff at the center yields about a $50,000 surplus. An eight percent reduction in tuition and a salary increase yields a $20,000 surplus and a 10 percent tuition reduction and a salary increase puts the program into deficit spending. Wilson said he and Superintendent Tom Johnstone would like to see the center maintain a reserve while still honoring the promise to reduce costs for families. Fictitious Business Name Statement 2014031918 The following person(s) is (are) doing business as TORRIMED ORAL SURGERY AND DENTAL IMPLANTS. 3661 TORRANCE BLVD SUITE 100, TORRANCE, CA 90503. Registered Owner(s): Smith & Tchon, DDS, Inc., 3661 Torrance Blvd Suite 100, Torrance, CA 90503. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Smith & Tchon, DDS, Inc., Vice President, Eric Michael Smith. This statement was filed with the County Recorder of Los Angeles County on February 5, 2014. NOTICE: This Fictitious Name Statement expires on February 5, 2019. A new Fictitious Business Name Statement must be filed prior to February 5, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: February 27, 2014 and March 06, 13, 20, 2014. HT-1055. Fictitious Business Name Statement 2014043735 The following person(s) is (are) doing business as 1. ICELLMART.COM 2. GREENCELLUSA.COM. 16882 S. MAIN STREET, GARDENA, CA 90248. Registered Owner(s): Wireless Trading Inc, 16882 S. Main Street, Gardena, CA 90248. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Matthew Park, President, Wireless Trading Inc. This statement was filed with the County Recorder of Los Angeles County on February 19, 2014. NOTICE: This Fictitious Name Statement expires on February 19, 2019. A new Fictitious Business Name Statement must be filed prior to February 19, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: February 27, 2014 and March 06, 13, 20, 2014. HT-1056. Fictitious Business Name Statement 2014040010 The following person(s) is (are) doing business as J&C MAINTENANCE SERVICES. 11822 EUCALYPTUS AVE #A, HAWTHORNE, CA 90250. 204 E. 87TH PL, LOS ANGELES, CA 90003. Registered Owner(s): 1. Cesar Quintero, 11822 Eucalyptus Ave #A, Hawthorne, CA 90250 2. Yuridia D. Quintero, 11822 Eucalyptus Ave #A, Hawthorne, CA 90250. This business is being conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name listed: February 13, 2014. Signed: Cesar Quintero, Owner. This statement was filed with the County Recorder of Los Angeles County on February 13, 2014. NOTICE: This Fictitious Name Statement expires on February 13, 2019. A new Fictitious Business Name Statement must be filed prior to February 13, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Hawthorne Press Tribune: February 27, 2014 and March 06, 13, 20, 2014. HH- 1057. Fictitious Business Name Statement 2014050379 The following person(s) is (are) doing business as CORN FRAME & WHEEL ALIGNMENT. 9811 INGLEWOOD AVE, INGLEWOOD, CA 90301. Registered Owner(s): Anoosh Saei, 9811 Inglewood Ave, Inglewood, CA 90301. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: . Signed: Anoosh Saei, Owner. This statement was filed with the County Recorder of Los Angeles County on February 25, 2014. NOTICE: This Fictitious Name Statement expires on February 25, 2019. A new Fictitious Business Name Statement must be filed prior to February 25, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Inglewood News: March 06, 13, 20, 27, 2014. HI-1058. Fictitious Business Name Statement 2014052016 The following person(s) is (are) doing business as ART SURROUNDINGS. 2521 GATES AVE UNIT A, REDONDO BEACH, CA 90278. Registered Owner(s): 1. Rakesh S. Pandya, 2521 Gates Ave Unit A, Redondo Beach, CA 90278. 2. Jignasha Rakesh Pandya, 2521 Gates Ave Unit A, Redondo Beach, CA 90278. This business is being conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Rakesh S. Pandya, Owner. This statement was filed with the County Recorder of Los Angeles County on February 26, 2014. NOTICE: This Fictitious Name Statement expires on February 26, 2019. A new Fictitious Business Name Statement must be filed prior to February 26, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: March 06, 13, 20, 27, 2014. HT-1059. Fictitious Business Name Statement 2014054510 The following person(s) is (are) doing business as HUB CITY LADIES MCSC. 1021 W. COMPTON BLVD, COMPTON, CA 90220. PO BOX 732, PATTON, CA 92369. Registered Owner(s): Hireana Kelly, 1021 W. Compton Blvd, Compton, CA 90220. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Hireana Kelly, Owner. This statement was filed with the County Recorder of Los Angeles County on February 28, 2014. NOTICE: This Fictitious Name Statement expires on February 28, 2019. A new Fictitious Business Name Statement must be filed prior to February 28, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: March 06, 13, 20, 27, 2014. HT-1060. Fictitious Business Name Statement 2014049152 The following person(s) is (are) doing business as JASMIN’ES BARBER BEAUTY SALON. 11502 HAWTHORNE BLVD UNIT A, HAWTHORNE, CA 90250. Registered Owner(s): Patricia Manriquez, 11502 Hawthorne Blvd Unit A, Hawthorne, CA 90250. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: . Signed: Patricia Manriquez, Owner. This statement was filed with the County Recorder of Los Angeles County on February 24, 2014. NOTICE: This Fictitious Name Statement expires on February 24, 2019. A new Fictitious Business Name Statement must be filed prior to February 24, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Hawthorne Press Tribune: March 06, 13, 20, 27, 2014. HH-1061. Fictitious Business Name Statement 2014038746 The following person(s) is (are) doing business as 1. LIVE OUT A DREAM 2. L.O.A.D. 3. LOAD. 13956 LEMOLI AVE, HAWTHORNE, CA 90250. Registered Owner(s): Jamaal Johnson, 13956 Lemoli Ave, Hawthorne, CA 90250. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Jamaal Johnson, Owner. This statement was filed with the County Recorder of Los Angeles County on February 12, 2014. NOTICE: This Fictitious Name Statement expires on February 12, 2019. A new Fictitious Business Name Statement must be filed prior to February 12, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Hawthorne Press Tribune: March 06, 13, 20, 27, 2014. HH-1062. Fictitious Business Name Statement 2014056251 The following person(s) is (are) doing business as 1. SANDY ROSS HR CONSULTING 2. BEACH CITIES HR. 721 MAIN ST SUITE 3, EL SEGUNDO, CA 90245. Registered Owner(s): Sandy Ross, 721 Main St. Suite 3, El Segundo, CA 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Sandy Ross. This statement was filed with the County Recorder of Los Angeles County on March 03, 2014. NOTICE: This Fictitious Name Statement expires on March 03, 2019. A new Fictitious Business Name Statement must be filed prior to March 03, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: March 06, 13, 20, 27, 2014. H-1063. Fictitious Business Name Statement 2014064845 The following person(s) is (are) doing business as FRIESIAN AUTO SALES. 1326 W ANAHEIM ST, WILMINGTON, CA 90744. Registered Owner(s): Jessie Alexander Renteria, 1208 W 65th St, Los Angeles, CA 90044. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: March 01, 2014. Signed: Jessie Alexander Renteria, Owner. This statement was filed with the County Recorder of Los Angeles County on March 12, 2014. NOTICE: This Fictitious Name Statement expires on March 12, 2019. A new Fictitious Business Name Statement must be filed prior to March 12, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: March 20, 27, 2014 and April 3, 10, 2014. HT-1064. Fictitious Business Name Statement 2014060910 The following person(s) is (are) doing business as CARINA SORIA JEWELRY DESIGNS. 821 GLENWAY DRIVE #2, INGLEWOOD, CA 90302. Registered Owner(s): Carina Soria, 821 Glenway Drive #2, Inglewood, CA 90302. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: March 6, 2014. Signed: Carina Soria, Owner. This statement was filed with the County Recorder of Los Angeles County on March 06, 2014. NOTICE: This Fictitious Name Statement expires on March 06, 2019. A new Fictitious Business Name Statement must be filed prior to March 06, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Inglewood News: March 20, 27, 2014 and April 03, 10, 2014. HI-1065. Fictitious Business Name Statement 2014057850 The following person(s) is (are) doing business as CLOUD AUTO RENTAL. 5959 W. CENTURY BLVD., SUITE 118, LOS ANGELES, CA 90045. Registered Owner(s): Cloud Auto Rental, Inc., 5959 W. Century Blvd., Suite 118, Los Angeles, CA 90045. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Yvonne Kazerouni, CEO. This statement was filed with the County Recorder of Los Angeles County on March 04, 2014. NOTICE: This Fictitious Name Statement expires on March 04, 2019. A new Fictitious Business Name Statement must be filed prior to March 04, 2019. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Inglewood News: March 20, 27, 2014 and April 03, 10, 2014. HI-1066. “There are a lot of unknowns. I feel comfortable with a little bit of a buffer in case of an unexpected decrease in revenues,” said Wilson. “You don’t want to run a forprofit organization, but you definitely want to have some money in the bank for a rainy day and you don’t want to cut too much too soon, in case expenditures go up and you have to come back [to raise rates].” Johnstone said he and Director of Curriculum Chris Jones have felt pressure from the community to adjust the rate. Both District executives have received a number of calls about the rates at the center. Johnstone thinks that the Board needs to act quickly to lower the rates at the center or possibly face parents pulling their students out of the program. “To digest this for a couple more months would be received extremely negatively,” said Johnstone. The Board was cautious about cutting rates and decided to delay action until its meeting, which will happen just in time to reduce rates for the next month if it decides to do so. Board member Nelson Martinez reaffirmed his commitment to keep the program affordable while making sure it doesn’t impact the general fund, and he thanked Johnstone for helping the District achieve those goals. “When we approved this, we all agreed we wanted to improve the services for our students . . . and reduce the cost for families,” said Martinez. “We don’t want this to cost us anything and you [Johnstone] have done a wonderful job at making sure that’s the case.” Lastly, Board member Susan Andriacchi resigned from her position. She was not in attendance at the meeting to comment on stepping down. Board President Roger Banuelos spoke for his colleagues in thanking Andriacchi for the leadership and insight she provided while on the Board. “I want to thank Susan Andriacchi for her time served on the Board,” said Banuelos. “She served three and a half years. We are very grateful to have had her leadership on the Board as well as her perspective… She has contributed to the District in many, many ways. We are sorry to see her go, but she continues and remains a valued member of the community.” The Board has already interviewed nine prospective candidates interested in filling the vacancy. Johnstone said the new member will be selected in time to be seated during the next Board meeting. Board member Israel Mora said all the candidates are excited to help the community and he is confronted with a number of great choices. “I was very impressed with the quality of the people in the community,” said Mora. “It’s really great to see the willingness to help continue. We have a lot of great choices. I’m really excited about it.” Similarly, Banuelos said the pool of potential replacement Board members is full of pride in the community as well as a desire to do what’s best for Wiseburn’s children. “We have nine fantastic candidates. It’s great to see such interest from the community and people wanting to participate,” said Banuelos. “That’s one of the common themes that came out--people wanting to give back to our community. They were very appreciative of all the hard work that’s happening in the school district. They are very proud to live in the community and give back to Wiseburn.” • “Love is so short, forgetting is so long.” ~ Pablo Neruda
Lawndale 03_20_14
To see the actual publication please follow the link above