LEGAL NOTICES 
 Nalini B. Racktoo, 107-23 Liberty  
 Ave., Ozone Park, NY 11417. General  
 Purpose 
 157-11 108th Avenue, LLC, Arts  
 of Org. fi led with Sec. of State  
 of NY (SSNY) 1/28/2021. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 Nalini B. Racktoo, 107-23 Liberty  
 Ave., Ozone Park, NY 11417. General  
 Purpose 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 GDE SERVICES LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 04/12/2021 Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 C/O Gisela Dezillio 6076 68th Avenue  
 Apt. 2 Ridgewood, NY 11385,  
 USA. Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 HARDBODY AUTOMOTIVE AND  
 DETAILING LLC. Articles of Organization  
 fi led with Secretary  
 of State of New York (SSNY) on  
 06/07/2021 Offi ce location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 copy of process to: Julio J. Salcedo  
 Contreras 4013 10th St. Apt 2D  
 Long Island City, NY 11101, USA.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TINY CANDLES CLUB LLC. Articles  
 of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 07/22/2021 Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to:  The Limited Liability Company  
 2224 27th St. Flr 2, 11105, NY,  
 11105, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 HAPPY21 PRODUCTIONS LLC  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 07/24/2021 Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to:  The Limited Liability Company  
 2351 32nd Street, Apt. D2, Astoria,  
 NY, 11105, USA. Purpose: any lawful  
 purpose 
 FARHANA ASSOCIATES LLC  
 Art. Of Org. Filed Sec. of State of  
 NY 10/22/2021. Off. Loc.: Queens  
 Co. Hosne Farhana designated as  
 agent upon whom process may  
 be served & shall mail proc.: 7605  
 47th Avenue, 1B, Elmhurst, NY  
 11373, USA. Purpose: Any lawful  
 purpose. 
 BLINKRIDE LLC. Arts. of Org.  
 fi led with the SSNY on 11/22/21.  
 Offi ce: Queens County. SSNY designated  
 as agent of the LLC upon  
 whom process against it may be  
 served. SSNY shall mail copy of  
 process to c/o Tuch & Cohen LLP,  
 1025 Old Country Road, Suite 411,  
 Westbury, NY 11590. Purpose: Any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TISPAMAR LUXURY HOUSING  
 LLC. Articles of Organization fi led  
 with Secretary of State of New York  
 (SSNY) on 10/31/2021 Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to:  The Limited Liability Company  
 137-39 250th St. Rosedale, NY,  
 11422, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 REYES EXPERIENCES, LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 08/02/2021 Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to:  Therese M. Reyes 59-16 60th  
 Street, Maspeth, NY, 11378, USA.  
 Purpose: any lawful purpose. 
 BCC 4131 LLC fi led w/ SSNY on  
 7/19/19. Offi ce: Queens Co. SSNY  
 designated as agent for process  
 & shall mail to: 4131 162nd St.,  
 Flushing, NY 11358. Purpose: any  
 lawful. 
 KAREN E. SUTHERLAND, NP IN  
 FAMILY HEALTH, PLLC fi led Arts.  
 of Org. with the Sect’y of State of  
 NY (SSNY) on 11/5/2021. Offi ce:  
 Queens County. SSNY has been  
 designated as agent of the LLC  
 upon whom process against it may  
 be served and shall mail process  
 to:  The LLC, 259-25 148th Ave,  
 Rosedale, NY 11422. Purpose:  
 Nurse Practitioner in Family Health. 
 DAMIANO AND GIANNA, LLC,  
 Arts. of Org. fi led with the SSNY  
 on 11/23/2021. Offi ce loc: Queens  
 County. SSNY has been designated  
 as agent upon whom process  
 against the LLC may be served.  
 SSNY shall mail process to:  The  
 LLC, 24-30 Little Neck Blvd, Bayside, 
  NY 11360. Purpose: Any Lawful  
 Purpose. 
 Notice of Qualifi cation of SPG  
 19-19 37TH ST LLC Appl. for Auth.  
 fi led with Secy. of State of NY  
 (SSNY) on 11/02/21. Offi ce location: 
  Queens County. LLC formed  
 in Delaware (DE) on 10/19/21.  
 Princ. offi ce of LLC: 100 Front  
 St., Ste. 350, Conshohocken, PA  
 19428. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to c/o Corporation Service  
 Co., 80 State St., Albany, NY  
 12207-2543. DE addr. of LLC: 251  
 Little Falls Dr.,  Wilmington, DE  
 19808. Cert. of Form. fi led with  
 Secy. of State, 401 Federal St., Ste.  
 4, Dover, DE 19901. Purpose: Any  
 lawful activity. 
 SIMON BROWN LLC. Arts. of  
 Org. fi led with the SSNY on  
 11/16/21. Offi ce: Queens County.  
 SSNY designated as agent of the  
 LLC upon whom process against  
 it may be served. SSNY shall  
 mail copy of process to the LLC,  
 c/o James Simon, 69-46 197th  
 Street, Floor #1, Fresh Meadows,  
 NY 11365. Purpose: Any lawful  
 purpose. 
 VISTA HOUSE LLC Art. Of Org.  
 Filed Sec. of State of NY  
 10/16/2021. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom process maybe served &  
 shall mail proc.: c/o Jeffrey Hipolito, 
  110-11 Queens Blvd., Apt. 30E,  
 Forest Hills, NY 11375, USA. Purpose: 
  Any lawful purpose. 
 FREEPORT HOUSE LLC Art. Of  
 Org. Filed Sec. of State of NY  
 5/14/2021. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom process may be served &  
 shall mail proc.: c/o Jeffrey Hipolito, 
  PO Box# 750412, Forest Hills,  
 NY 11375. Purpose: Any lawful  
 purpose. 
 BETA SEVEN ENTERPRISE, LLC  
 Art. Of Org. Filed Sec. of State of  
 NY 5/4/2021. Off. Loc.: Queens Co.  
 SSNY designated as agent upon  
 whom process may be served &  
 shall mail proc.: 74-19 62nd Street,  
 Apt. 1, Glendale, NY 11385. Purpose: 
  Any lawful purpose. 
 Notice is hereby given that a license, 
  number “Pending” for tavern  
 wine has been applied for by Holiday  
 Inn Express Woodside Operations  
 LLC to sell beer, wine, and  
 cider at a retail in a bar/tavern under  
 the Alcoholic Beverage Control  
 Law at 64-06 Queens Boulevard,  
 Woodside, NY 11377 for on premises  
 consumption. 
 TIMESLEDGER   |   QNS.30     COM   |   DEC. 10 - DEC. 16, 2021 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on September  
 17, 2021 bearing Index Number  
 NC-000546-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me (us) the  
 right to: Assume the name of (First)  
 TENZIN (Last) DORJEE. My present  
 name is (First) TOSHIRO (Last)  
 WATANABE FKA  TENZIN DORJEE. 
  The city and state of my present  
 address are Rego Park, NY. My  
 place of birth is INDIA. The month  
 and year of my birth are December  
 1979. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on October 13,  
 2021 bearing Index Number  
 NC-000659-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me (us) the  
 right to: Assume the name of (First)  
 CLAUDIA (Last) DIXON. My present  
 name is (First) CLAUDIA (Last)  
 SINCLAIR. The city and state of my  
 present address are Jamaica, NY.  
 My place of birth is BROOKLYN,  
 NY. The month and year of my birth  
 are September 1983. 
 Supplemental Summons and  
 Notice of Object of Action SUPREME  
 COURT OF  THE STATE  
 OF NEW  YORK COUNTY OF  
 QUEENS Action to Foreclose a  
 Mortgage INDEX #: 712264/2017  
 REVERSE MORTGAGE SOLUTIONS, 
  INC. Plaintiff, vs MARLON  
 G. YOUNG AS HEIR TO THE ESTATE  
 OF  WILLIAM M.  YOUNG,  
 DENISE N. YOUNG AS HEIR TO  
 THE ESTATE OF  WILLIAM M.  
 YOUNG, UNKNOWN HEIRS  TO  
 THE ESTATE OF  WILLIAM M.  
 YOUNG IF LIVING, AND IF HE/ 
 SHE BE DEAD, ANY AND ALL  
 PERSONS UNKNOWN TO PLAINTIFF, 
  CLAIMING, OR  WHO MAY  
 CLAIM  TO HAVE AN INTEREST  
 IN, OR GENERAL OR SPECIFIC  
 LIEN UPON THE REAL PROPERTY  
 DESCRIBED IN THIS ACTION;  
 SUCH UNKNOWN PERSONS  
 BEING HEREIN GENERALLY  
 DESCRIBED AND INTENDED  
 TO BE INCLUDED IN  WIFE,  
 WIDOW, HUSBAND,  WIDOWER,  
 HEIRS AT LAW, NEXT OF KIN,  
 DESCENDANTS, EXECUTORS,  
 ADMINISTRATORS, DEVISEES,  
 LEGATEES, CREDITORS,  
 TRUSTEES, COMMITTEES,  
 LIENORS, AND ASSIGNEES OF  
 SUCH DECEASED, ANY AND ALL  
 PERSONS DERIVING INTEREST  
 IN OR LIEN UPON, OR  TITLE  
 TO SAID REAL PROPERTY BY,  
 THROUGH OR UNDER  THEM,  
 OR EITHER OF  THEM, AND  
 THEIR RESPECTIVE  WIVES,  
 WIDOWS, HUSBANDS,  WIDOWERS, 
  HEIRS AT LAW, NEXT  
 OF KIN, DESCENDANTS, EXECUTORS, 
  ADMINISTRATORS,  
 DEVISEES, LEGATEES, CREDITORS, 
  TRUSTEES,  COMMITTEES, 
  LIENORS, AND ASSIGNS,  
 ALL OF  WHOM AND  WHOSE  
 NAMES, EXCEPT AS STATED,  
 ARE UNKNOWN  TO PLAINTIFF,  
 UNITED STATES OF AMERICA  
 ACTING THROUGH THE  SECRETARY  
 OF HOUSING AND  
 URBAN DEVELOPMENT, NEW  
 YORK CITY ENVIRONMENTAL  
 CONTROL BOARD, NEW  YORK  
 CITY PARKING  VIOLATIONS  
 BUREAU, NEW  YORK STATE  
 DEPARTMENT OF  TAXATION  
 AND FINANCE, HILLSIDE MANOR  
 REHAB & EXTENDED CARE  
 CENTER, CITIBANK (SOUTH  
 DAKOTA), NA, BOSTON SERVICE  
 CO T/A, HANN FINANCIAL SERVICE  
 CORPORATION, THE CITY  
 OF NEW  YORK DEPARTMENT  
 OF SOCIAL SERVICES, BOARD  
 OF MANAGERS OF PARK LANE  
 SOUTH CONDOMINIUM, MARLON  
 YOUNG, PEOPLE OF  THE  
 STATE OF NEW YORK, UNITED  
 STATES OF AMERICA ACTING  
 THROUGH THE IRS Defendant(s).  
 MORTGAGED PREMISES: 8410  
 101 STREET, APARTMENT 2B  
 RICHMOND HILL, NY 11418  To  
 the Above named Defendant: You  
 are hereby summoned to answer  
 the Complaint in this action, and  
 to serve a copy of your answer, or,  
 if the Complaint is not served with  
 this Supplemental Summons, to  
 serve a notice of appearance, on  
 the Plaintiff(s) attorney(s) within  
 twenty days after the service of this  
 Supplemental Summons, exclusive  
 of the day of service (or within 30  
 days after the service is complete  
 if this Supplemental Summons is  
 not personally delivered to you  
 within the State of New York). In  
 case of your failure to appear or  
 answer, judgment will be taken  
 against you by default for the relief  
 demanded in the Complaint.  The  
 Attorney for Plaintiff has an offi ce  
 for business in the County of Erie.  
 Trial to be held in the County of  
 Queens.  The basis of the venue  
 designated above is the location  
 of the Mortgaged Premises.  TO  
 UNKNOWN  HEIRS TO THE  ESTATE  
 OF  WILLIAM M.  YOUNG  
 Defendant In this Action. The foregoing  
 Supplemental Summons is  
 served upon you by publication,  
 pursuant to an order of HON. Allan  
 B. Weiss of the Supreme Court Of  
 The State Of New York, dated the  
 Tenth day of November, 2021 and  
 fi led with the Complaint in the Offi  
 ce of the Clerk of the County of  
 Queens, in the City of Jamaica. The  
 object of this action is to foreclose  
 a mortgage upon the premises described  
 below, executed by William  
 M. Young (who died on March 13,  
 2018, a resident of the county of  
 Queens, State of New York) dated  
 the August 28, 2008, to secure the  
 sum of $525,000.00 and recorded  
 at CRFN 2008000404959 in  
 the Offi ce of the Queens County  
 Clerk, on the October 15, 2008.  
 The mortgage was subsequently  
 assigned by an assignment executed  
 April 17, 2010 and recorded on  
 May 5, 2010, in the City Register  
 of the City of New York, Queens  
 County at CRFN 2010000151100.  
 The mortgage was subsequently  
 assigned by a corrective assignment  
 executed July 2, 2010 and  
 recorded on July 28, 2010, in the  
 City Register of the City of New  
 York, Queens County at CRFN  
 2010000251534;  The property in  
 question is described as follows:  
 8410 101 STREET, APARTMENT  
 2B, RICHMOND HILL, NY 11418  
 NOTICE  YOU ARE IN DANGER  
 OF LOSING YOUR HOME If you  
 do not respond to this summons  
 and complaint by serving a copy of  
 the answer on the attorney for the  
 mortgage company who fi led this  
 foreclosure proceeding against you  
 and fi ling the answer with the court,  
 a default judgment may be entered  
 and you can lose your home.  
 Speak to an attorney or go to the  
 court where your case is pending  
 for further information on how to  
 answer the summons and protect  
 your property. Sending a payment  
 to your mortgage company will not  
 stop this foreclosure action.  YOU  
 MUST RESPOND BY SERVING A  
 COPY OF THE ANSWER ON THE  
 ATTORNEY FOR THE PLAINTIFF  
 (MORTGAGE COMPANY) AND  
 FILING THE ANSWER WITH THE  
 COURT. DATED: November 11,  
 2021 Gross Polowy, LLC Attorney( 
 s) For Plaintiff(s) 1775  Wehrle  
 Drive, Suite 100  Williamsville,  
 NY 14221  The law fi rm of Gross  
 Polowy, LLC and the attorneys  
 whom it employs are debt collectors  
 who are attempting to collect  
 a debt. Any information obtained by  
 them will be used for that purpose.  
 70279 
 File No.: 2019-3441 
 SURROGATE’S COURT– 
 QUEENS COUNTY 
 CITATION 
 THE PEOPLE OF THE STATE  
 OF NEW YORK 
 By the Grace of God Free and  
 Independent 
 TO:  “STAR”, if living and if  
 dead, to his heirs at law, next  
 of kin and distributees whose  
 names and places of residence  
 are unknown and if he died  
 subsequent to the decedent  
 herein, to his executors,  
 administrators, legatees,  
 devisees, assignees and  
 successors in interest whose  
 name and places of residence  
 are unknown and to all other  
 heirs at law, next of kin and  
 distributees of AMIR J. AIKEN  
 the decedent herein, whose  
 names and places of residence  
 are unknown and 
 cannot after diligent inquiry be  
 ascertained. 
 Being the persons interested as  
 creditors, legatees, distributes  
 or otherwise in the estate of  
 AMIR J. AIKEN, deceased,  
 who at the time of his death  
 was a resident of 159-10 109th  
 Avenue, Apt. 3B, Jamaica, NY  
 11433 in the county of Queens,  
 State of New York, 
 SEND GREETING: 
 Upon the petition of SHEMEKA  
 AIKEN, residing at 159-10  
 109th Avenue, Apt. 3B,  
 Jamaica, NY 11433, you and  
 each of you are hereby cited  
 to show cause before the  
 Surrogate at the Surrogate’s  
 Court of the County of Queens,  
 to be held at Queens General  
 Court House, 6th Floor, 88-11  
 Sutphin Blvd. Jamaica, New  
 York on the 13th day of January,  
 2022 at 9:30 a.m., 
 WHY the account of the  
 proceedings of SHEMEKA  
 AIKEN as administrator of  
 the estate of AMIR J. AIKEN,  
 deceased, a copy of which  
 is attached, should not be  
 judicially settled, and WHY the  
 administrator should not be  
 authorized and empowered  
 to compromise and settle a  
 certain claim for the wrongful  
 death of the decedent, against  
 Defendants BABA COULIBALY,  
 R.N. and JSP LIFE AGENCY  
 INC., for the total amount of  
 $75,000.00 to discontinue  
 the wrongful death action for  
 conscious pain and suffering,  
 and  WHY the entire recovery  
 of $75,000.00 should not be  
 allocated to the cause of action  
 for decedent’s wrongful death  
 as follows: 
 WHY the settlement payment  
 should not be split evenly  
 between CNA American  
 Casualty Insurance Company,  
 insurance company for Baba  
 Coulibalby, in the amount of  
 $37,000.00 and Hiscox USA,  
 insurance company for JSP  
 LIFE AGENCY INC., in the  
 amount of $37,000.00, and 
 WHY the provisions in the  
 Letters of Administration  
 heretofore issued to your  
 petitioner on October 21, 2020,  
 restraining the administrator  
 from compromising or collecting  
 upon the aforesaid claim should  
 not be modifi ed to permit said  
 compromise, and 
 WHY the account of the  
 administrator shall not be  
 judicially settled; and 
 WHY the fi ling of a bond should  
 not be dispensed with, and 
 WHY the defendants BABA  
 COULIBALY, R.N. and JSP  
 LIFE AGENCY INC., through  
 their insurance carriers,  
 should not pay to the fi rm of  
 Pulvers, Pulvers &  Thompson,  
 LLP out of the proceeds of  
 the settlement for the claim  
 of wrongful death, the sum  
 of $25,542.25, as and for  
 attorney’s fees in the amount of  
 $25,000.00 and reimbursement  
 of disbursements of $542.25,  
 and; 
 WHY the balance of the  
 settlement, to wit, the sum  
 of $49,457.75 should not  
 be distributed entirely to  
 Decedent’s mother and  
 sole distributee, SHAMEKA  
 AIKEN, as Decedent’s father is  
 unknown, as follows: 
 WHY BABA COULIBALY, R.N.,  
 through their insurance carrier,  
 CNA American Casualty  
 Insurance Company, shall  
 not pay a sum of $24,773.88  
 and JSP LIFE AGENCY  
 INC., through their insurance  
 carrier, HISCOX USA, shall  
 not pay a sum of $24,773.88  
 to Decedent’s mother and sole  
 distrbutee, SHAMEKA AIKEN. 
 Dated: New York, New York 
 November 17, 2021 
 Jennifer Sherman 
 Jennifer Sherman, Esq. 
 NOTICE: THIS  CITATION  
 IS SERVED UPON  YOU  
 AS REQUIRED BY LAW.  
 AS A RESULT OF  THE  
 MEASRES ADOPTED BY  
 THE COURT  TO COMBAT  
 THE SPREAD OF COVID-19,  
 PHYSICAL PRESENCE AT  
 THE COURTHOUSE ON THE  
 RETURN DATE IS LIMITED.  
 THEREFORE, IF  YOU  WISH  
 TO CONTEST  THE RELIEF  
 REQUESTED, YOU,  OR  
 AN ATTORNEY ON  YOUR  
 BEHALF, MUST CONTACT  
 THE COURT PRIOR TO THIS 
 DATE IN  THE MANNER SET  
 FORTH IN  THE ATTACHED  
 NOTICE. IF  YOU DO NOT  
 CONTACT  THE COURT AS  
 SET FORTH IN THE NOTICE  
 IT  WILL BE FOUND  YOU  
 CONSENT TO THE  RELIEF  
 REQUESTED. 
 Dated, Attested and Sealed, 
 18th Day of November, 2021 
 Hon. PETER J. KELLY 
 Surrogate Queens County 
 James Lim Becker 
 Clerk of the Surrogate’s Court 
 Attorney for Petitioner: Jennifer  
 Sherman, Esq of Pulvers,  
 Pulvers & Thompson 
 Tel. No.: 212-355-8000 
 Address of Attorney: 950 Third  
 Avenue, 11th Floor, New York,  
 NY 10022 
 Email Address: JSherman@PulversThompson. 
 com 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes 
 
				
link
		link
		link