Page 2

Hawthorne_070314_FNL_lorez

Page 2 July 3, 2014 Wiseburn Approves Local Control Accountability Plan By Dylan Little The Wiseburn Unified School District held a public meeting om June 26 to address comments and criticism on it's Local Control Accountability Plan (LCAP). The plan contains a few new projects for the district while addressing concerns of parents and the Board. The LCAP is a mandated part of the budget process that was approved along with the Local Control Funding Formula (LCFF). It replaces the network of categorical funding that contained strings controlling how the district could spend the funding they provide. Instead the LCFF collapses that funding into three types of grants with the LCAP guiding how these three grants are spent. Now California school funding is broken into three types of funding. All districts receive a base grant based on average daily student attendance that is used to fund the education of all students. Districts also receive a supplemental grant. The supplemental grant used to fund additional support and programs for impoverished, foster youth and English learning students. Each student that falls into one of these three categories (no students are double counted) adds to the amount of the grant. The third type of grant is a concentration grant for districts with 55 percent of their student's receiving supplemental grant funding. Wiseburn is not among those districts. While complex, director of curriculum Chris Jones summed up the LCAP as a list of priorities. “It's our plan for how we're using money,” said Jones.”[It shows] what areas of base funding we felt were important we make sure to put into our plan and show that, as well as [how we plan to use] supplemental “I'm happy to see that there's funding for the arts and also I saw the little expenditure, that I think is so important, in regards to bullying.” funding.” Creating the LCAP isn't just the job of the district's budget director. Jones says work on the document started as far back as January and involved a multitude of meetings with many of the groups impacted by the district, including parents, teachers and even students. “We worked with a lot of groups in the variety of meetings we've had,” said Jones. While the LCFF gives school districts in the state additional funding and more leeway on how funds are used, Jones said Wiseburn consciously avoided flashy new untested programs. Instead the LCAP guides the district to stay the course it has been on while adding or improving programs in a way Jones describes as logical. “We tried to be very thoughtful in not going wild trying to create a lot of new things on short notice,” said Jones. “But rather [we created] things that make sense.” That isn't to say the plan doesn't have some important changes for the district. One new position that Jones singled out in the document is the addition of a math coach to assist teachers in helping students keep up with math as it grows in complexity from elementary school to middle school. “One big expense that I'm really excited about is the teacher on special assignment in math,” said Jones. “We looked into that position to really help with the transition of students, especially our [socio-economically disadvantaged] population, by working with teachers on how to best reach those kids during the transition from upper elementary into middle school with the idea of really teaching the right way . . . so kids will be successful in higher level math.” The district didn't get to enact every program that they would've liked to, despite the “local control” moniker. Originally the district wanted to set aside some funding for incentives to attract more qualified teachers, but the Los Angeles County Office of Education vetoed that idea. Still, kids in Wiseburn come out ahead: Director of Budget and Accounting Dave Wilson said that the funding is instead being used to restore instructional days cut from the school year due to the recession. The new funding increased the school year from 175 days to 180 days. “Some of that money is going towards increasing instructional days rather than having furlough days,” said Wilson. “This next year . . . the law still allows you to have furloughs. Rather than having furloughs we used the supplemental funding for an increased school year for those kids.” After this public hearing, it'll be up to the Board to approve the LCAP, which looks likely. Board member Nelson Martinez said that it addressed to areas that as a parent, he is concerned about. “I think it's a good document,” said Martinez. “I'm happy to see that there's funding for the arts and also I saw the little expenditure, that I think is so important, in regards to bullying.” Wiseburn Superintendent Tom Johnstone said the LCAP process has empowered him and the district staff to make changes to improve education in Wiseburn's schools, even though the district isn't receive much additional revenue. “It's exciting,” said Johnstone. “We don't have a lot of extra supplemental money, but enough so that we can make very strategic decisions on how we can tweak things in our district to really provide a better education.” • dba@heraldpublications.com public notices legalnotices@heraldpublications.com Fictitious Business Name Statement 2014158710 The following person(s) is (are) doing business as 1. GET IT IN L.A. PRODUCTIONS 2. GET IT IN L.A. 2113 S. SYCAMORE AVE., LOS ANGELES, CA 90016 LA COUNTY. Registered Owner(s): Jose P. Williams, 2113 S. Sycamore Ave., Los Angeles, CA 90016. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Jose P. Williams, C.E.O. This statement was filed with the County Recorder of Los Angeles County on June 11, 2014. NOTICE: This Fictitious Name Statement expires on June 11, 2019. A new Fictitious Business Name Statement must be filed prior to June 11, 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: June 19, 26, 2014 and July 03, 10, 2014. H-1114. Fictitious Business Name Statement 2014154433 The following person(s) is (are) doing business as DIETL INTERNATIONAL SERVICES. 5438 WEST 104TH STREET, LOS ANGELES, CA 90045 LOS ANGELES. Registered Owner(s): Rock- It Cargo USA LLC, 1800 Byberry Road, Suite 810, Huntingdon Valley, PA 19006. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: October 07, 2008. Signed: Rock-It Cargo USA LLC, Executive Vice-President, Andrew R. Dietz. This statement was filed with the County Recorder of Los Angeles County on June 06, 2014. NOTICE: This Fictitious Name Statement expires on June 06, 2019. A new Fictitious Business Name Statement must be filed prior to June 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: June 26, 2014 and July 03, 10, 17, 2014. HI-1119. A BUSINESS LIKE AN AUTOMOBILE, HAS TO BE DRIVEN, IN ORDER TO GET RESULTS. - B.C. FORBES PUBLISH YOUR PUBLIC NOTICES HERE ABANDONMENTS: $125.00 ABC NOTICES: $125.00 Fictitious Business Name Statement DBA 2014157331 The (Fictitious following person(Business s) is Name):(are) doing business as FLICK FUSION MARKETING. 818 WEST SEVENTH $75.00 STREET, LOS ANGELES,NAME CA Owner(s): Dealer CHANGE:90017. Registered $125.00 Impact Systems LLC, 7733 Douglas Ave, Urbandale, IA 50322. This business is being conducted by a Limited Other Liability type of Company.notice? Contact The registrant us commenced and we to can transact give you business a price. under the fictitious business name listed: May 1, 2014. Signed:For DBA’s Dealer email Impact us at: Systems LLC, Member/dba@heraldpu Manager,blications. Laurie com Harper. This All statement other legal was notices filed with email the us County at: Recorder legalnotices@of Los heraldpublications.Angeles County on com June 10, 2014. NOTICE: This Any Fictitious questions?Name expires on Call June us 10,at 310- 2019.322- A 1830 Statement new Fictitious Business Name Statement must be filed prior to June 10, 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: June 26, 2014 and July 03, 10, 17, 2014. HI-1117. COMMUNITIES COUNT Fictitious Business Name Statement 2014150070 The following person(s) is (are) doing business as MOKSHA DISTRIBUTORS. 9733 ½ REGENT ST, LOS ANGELES, CA 90034 LA COUNTY. Registered Owner(s): Mirza Patail, 9733 ½ Regent St, Los Angeles, CA 90034. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Mirza Patail, Owner. This statement was filed with the County Recorder of Los Angeles County on June 3, 2014. NOTICE: This Fictitious Name Statement expires on June 3, 2019. A new Fictitious Business Name Statement must be filed prior to June 3, 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: June 12, 19, 26, 2014 and July 03, 2014. H-1110. Fictitious Business Name Statement 2014136441 The following person(s) is (are) doing business as MATHNASIUM. 630 N. SEPULVEDA BLVD. #13A, EL SEGUNDO, CA 90245. Registered Owner(s): JPJ Learning Center, LLC, 1506 21ST St., Manhattan Beach, CA 90266. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: May 05, 2014. Signed: Lotus Juo/JPJ Learning Center, Owner/President. This statement was filed with the County Recorder of Los Angeles County on May 20, 2014. NOTICE: This Fictitious Name Statement expires on May 20, 2019. A new Fictitious Business Name Statement must be filed prior to May 20, 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: June 12, 19, 26, 2014 and July 03, 2014. H-1111. Fictitious Business Name Statement 2014151840 The following person(s) is (are) doing business as ANGELICA’S HOME. 23303 MEHDEN AVE, CARSON, CA 90745 LA COUNTY. 23232 FIGUEROA ST, CARSON, CA 90745. Registered Owner(s): 1. Charito Chalie Franco, 23232 Figueroa St, Carson, CA 90745. 2. Nina Franco Cervantes, 23232 Figueroa St, Carson, CA 90745. This business is being conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Nina Franco Cervantes, Partner. This statement was filed with the County Recorder of Los Angeles County on June 4, 2014. NOTICE: This Fictitious Name Statement expires on June 4, 2019. A new Fictitious Business Name Statement must be filed prior to June 4, 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: June 12, 19, 26, 2014 and July 3, 2014. HT-1112. Fictitious Business Name Statement 2014129398 The following person(s) is (are) doing business as ERIEL’S CAFE. 17206 NORWALK BLVD., CERRITOS, CA 90703 LOS ANGELES. 18710 STEFANI AVE., CERRITOS, CA 90703. Registered Owner(s): Lucky Bread Inc., 17206 Norwalk Blvd., Cerritos, CA 90703. This business is being conducted by an Corporation. The registrant commenced to transact business under the fictitious business name listed: May 12, 2014. Signed: Lucky Bread Inc., Vice President, Gregorio V. Uy Jr. This statement was filed with the County Recorder of Los Angeles County on May 14, 2014. NOTICE: This Fictitious Name Statement expires on May 14, 2019. A new Fictitious Business Name Statement must be filed prior to May 14, 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). Lawndale Tribune: June 12, 19, 26, 2014 and July 3, 2104. HL-1113. 2014159650 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME Current File #2014065866 The following person has abandoned the use of the fictitious business name: COASTAL VACATION ESTATES, 1050 DUNCAN AVENUE, SUITE E, MANHATTAN BEACH, CA 90266. The fictitious business name referred to above was filed in the County of Los Angeles ON MARCH 11, 2014. Registrants: LBH NATIONAL CORPORATION, 400 CONTINENTAL BLVD., SIXTH FLOOR, EL SEGUNDO, CA 90245. This business was conducted by a CORPORATION. Signed: LBH NATIONAL CORPORATION, TREASURER, MICHAEL J. COLLINS. This statement was filed with the County Clerk of Los Angeles County on JUNE 12, 2014. EL SEGUNDO HERALD: June 19, 26, 2014 and July 03, 10, 2014. HI-1115 Fictitious Business Name Statement 2014157474 The following person(s) is (are) doing business as REDSHARX. 1171 S. ROBERTSON BLVD. SUITE 444, LOS ANGELES, CA 90035 LA COUNTY. 35405 PINEY CIRCLE, LAKE ELSINORE, CA 92532. Registered Owner(s): Herbert Reginald Pendleton, 35405 Piney Circle, Lake Elsinore, CA 92532. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Herbert Reginald Pendleton, President. This statement was filed with the County Recorder of Los Angeles County on June 10, 2014. NOTICE: This Fictitious Name Statement expires on June 10, 2019. A new Fictitious Business Name Statement must be filed prior to June 10, 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: June 19, 26, 2014 and July 03, 10, 2014. HI-1116. Fictitious Business Name Statement 2014157658 The following person(s) is (are) doing business as 1. ALDAN AMERICAN 2. ALDAN EAGLE SHOCK ABSORBER. 22015 S AVALON BLVD, SUITE C, CARSON, CA 90745 LA COUNTY. Registered Owner(s): Aldan Eagle, LLC, 22015 S Avalon Blvd, Suite C, Carson, CA 90745. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: June 01, 2014. Signed: Aldan Eagle, LLC, Owner/CEO, Cuyler Tremayne. This statement was filed with the County Recorder of Los Angeles County on June 10, 2014. NOTICE: This Fictitious Name Statement expires on June 10, 2019. A new Fictitious Business Name Statement must be filed prior to June 10, 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: June 26, 2014 and July 03, 10, 17, 2014. HT-1118. Fictitious Business Name Statement 2014170532 The following person(s) is (are) doing business as KISMET COMPANY. 711 BAYONNE ST., EL SEGUNDO, CA 90245 L.A. Registered Owner(s): Kismet Company, LLC, 711 Bayonne St., El Segundo, CA 90245. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Darcie Fitzgerald, President/CEO, Kismet Company LLC. This statement was filed with the County Recorder of Los Angeles County on June 24, 2014. NOTICE: This Fictitious Name Statement expires on June 24, 2019. A new Fictitious Business Name Statement must be filed prior to June 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). El Segundo Herald: June 26, 2014 and July 03, 10, 17, 2014. H-1120. Fictitious Business Name Statement 2014165786 The following person(s) is (are) doing business as THE REALTY GROUP. 4000 LONG BEACH BLVD SUITE 208, LONG BEACH, CA 90807 LOS ANGELES. Registered Owner(s): AR Capital Inc, 4000 Long Beach Blvd Suite 208, Long Beach, CA 90807. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: October 27, 2009. Signed: AR Capital Inc, Owner, Reginald Soriano. This statement was filed with the County Recorder of Los Angeles County on June 18, 2014. NOTICE: This Fictitious Name Statement expires on June 18, 2019. A new Fictitious Business Name Statement must be filed prior to June 18, 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: July 03, 10, 17, 24, 2014. HT-1121. Fictitious Business Name Statement 2014174030 The following person(s) is (are) doing business as HALLMARK MOTOR SHOP. 124 WEST BEACH AVE, INGLEWOOD, CA 90302 LA. Registered Owner(s): Aasal Saei, 124 West Beach Ave., Inglewood, CA 90302. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Aasal Saei, Owner. This statement was filed with the County Recorder of Los Angeles County on June 26, 2014. NOTICE: This Fictitious Name Statement expires on June 26, 2019. A new Fictitious Business Name Statement must be filed prior to June 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). Inglewood News: July 03, 10, 17, 24, 2014. HI-1122. Fictitious Business Name Statement 2014155954 The following person(s) is (are) doing business as PUPUSERIA LA PLACITA PORTENA. 22807 FIGUEROA ST, CARSON, CA 90745 LOS ANGELES. Registered Owner(s): 1. Sigfredo Nerio, 213 W. D St, Wilmington, CA 90744. 2. Maria Elena Romero, 213 W. D St, Wilmington, CA 90744. This business is being conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Sigfredo Nerio, Partner. This statement was filed with the County Recorder of Los Angeles County on June 9, 2014. NOTICE: This Fictitious Name Statement expires on June 9, 2019. A new Fictitious Business Name Statement must be filed prior to June 9, 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: July 03, 10, 17, 24, 2014. HT-1123. Fictitious Business Name Statement 2014173484 The following person(s) is (are) doing business as PENINSULA LANDSCAPE MAINTENANCE. 3812 SEPULVEDA BLVD 230, TORRANCE, CA 90505 LOS ANGELES. Registered Owner(s): USA Sunshine Gardening Inc., 3812 Sepulveda Blvd 230, Torrance, CA 90505. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: February 28, 2014. Signed: USA Sunshine Gardening Inc., President, Guangyu Shen. This statement was filed with the County Recorder of Los Angeles County on June 26, 2014. NOTICE: This Fictitious Name Statement expires on June 26, 2019. A new Fictitious Business Name Statement must be filed prior to June 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: July 03, 10, 17, 24, 2014. HT-1124. Fictitious Business Name Statement 2014163853 The following person(s) is (are) doing business as OUTDOOR NATIVITY STORE. 13919 EUCALYPTUS AVENUE, HAWTHORNE, CA 90250 L.A. Registered Owner(s): Uncle Nobby’s Enterprises, LLC, 13919 Eucalyptus Avenue, Hawthorne, CA 90250. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Uncle Nobby’s Enterprises, LLC, President, Norbert A. Huber. This statement was filed with the County Recorder of Los Angeles County on June 17, 2014. NOTICE: This Fictitious Name Statement expires on June 17, 2019. A new Fictitious Business Name Statement must be filed prior to June 17, 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: June 03, 10, 17, 24, 2014. HH-1125. 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


Hawthorne_070314_FNL_lorez
To see the actual publication please follow the link above