LEGAL NOTICES
Notice of formation of
Equip K9, LLC. Arts.
of Org. fi led w/ Secy.
of State of NY (SSNY)
on 02/26/2020. Off.
loc.: Kings Cnty. SSNY
designated as agent upon
whom process may be
served. SSNY shall mail
process to: 1740 Ocean
Ave. Apt. 4D, Brooklyn,
NY 11230. Purpose: Any
lawful activity.
Notice of Formation of
KAREN PALMER
COACHING LLC Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
04/10/20. Offi ce location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to the LLC, 255 Eastern
Parkway #C1, Brooklyn,
NY 11238. Purpose: Any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: HILL
SECURITY SERVICES
L.L.C. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
09/06/2017. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
LEGALINC CORPORATE
SERVICES INC. 1967
WEHRLE DRIVE SUITE
1 #086 BUFFALO, NY
14221. Purpose: any
lawful purpose.
131 Grand View LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
12/3/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 508
78th St, Brooklyn, NY
11209. General Purpose.
Notice of Formation of
Limited Liability Company
(LLC) Name: 368 VAN
BRUNT ST., LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on April 27,
2020. Offi ce Location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to: 175 Van Dyke
Street, Brooklyn, New
York 11231. Purpose: to
engage in any and all
business for which LLCs
may be formed under the
New York LLC law.
QUICKSAND FILMS LLC,
Arts. of Org. fi led with the
SSNY on 01/31/2020.
Offi ce loc: Kings
County. SSNY has been
designated as agent upon
whom process against
the LLC may be served.
SSNY shall mail process
to: Braulio Miguel Jatar
Martinez, 1544 Greene
Ave., Apt 2, Brooklyn,
NY 11237. Purpose: Any
Lawful Purpose.
38 COURIER LIFE, MAY 22-28, 2020
Formation of ARAC
Properties LLC fi led with
the Secy. of State of NY
(SSNY) on 2/21/2020.
Offi ce loc.: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. The principal
business loc. and address
SSNY shall mail process
to 90 Livingston St.,
Brooklyn, NY 11021.
Purpose: Any lawful
activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: ARAMIS
NEW YORK LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/01/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
ARAMIS NEW YORK LLC
234 FLATBUSH AVE, APT.
2 BROOKLYN, NY 11217.
Purpose: any lawful
purpose.
1101 RUTLAND ROAD
CHICKEN LLC, Arts. of
Org. fi led with the SSNY
on 04/17/2020. Offi ce
loc: Kings County. SSNY
has been designated as
agent upon whom process
against the LLC may be
served. SSNY shall mail
process to: The LLC, 1101
Rutland Road, Brooklyn,
NY 11212. Purpose: Any
Lawful Purpose.
Notice of Formation of
JACK'S FAMILY DENTAL
PLLC. Arts. of Org. fi led
with Secy. of State of NY
(SSNY) on 4/21/20. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: c/o Jack Lam,
1066 65th St., #B, Bklyn,
NY 11219. Purpose: to
practice the profession of
Dentistry.
Notice of Formation of
Limited Liability Company
(LLC)
Name: 167 COLUMBIA
ST., LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on April 27,
2020. Offi ce Location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to: 175 Van Dyke
Street, Brooklyn, New
York 11231. Purpose: to
engage in any and all
business for which LLCs
may be formed under the
New York LLC law.
SUPREME COURT OF
THE STATE OF NEW
YORK
COUNTY OF KINGS
Index No.: 515292/2019
Filed: 07/12/2019
THE BANK OF NEW
YORK MELLON FKA THE
BANK OF NEW YORK,
AS TRUSTEE FOR THE
CERTIFICATEHOLDERS
OF CWALT, INC.
ALTERNATIVE LOAN
TRUST 2006-J4,
M O R T G A G E
PASS THROUGH
CERTIFICATE, SERIES
2006-J4, Plaintiff,
v.
THE UNKNOWN
HEIRS OF GLADYS
CUMMINGS; JADE A.
ROBINSON; NANCY T.
SUNSHINE-COMM. OF
JURORS; NEW YORK
STATE DEPARTMENT
OF TAXATION AND
FINANCE; STATE OF
NEW YORK; CRIMINAL
COURT OF THE
CITY OF NEW YORK;
UNITED STATES OF
AMERICA; NEW YORK
CITY ENVIRONMENTAL
CONTROL BOARD; NEW
YORK CITY PARKING
VIOLATIONS BUREAU
JOHN DOE (SAID NAME
BEING FICTITIOUS TO
REPRESENT UNKNOWN
TENANTS/OCCUPANTS
OF THE SUBJECT
PROPERTY AND ANY
OTHER PARTY OR
ENTITY OF ANY KIND,
IF ANY, HAVING OR
CLAIMING AN INTEREST
OR LIEN UPON
THE MORTGAGED
PROPERTY, Defendants.
AMENDED SUMMONS
AND NOTICE.
TO THE ABOVE-NAMED
DEFENDANTS:
YOU ARE HEREBY
SUMMONED to answer
the Complaint in the above
captioned action and
to serve a copy of your
Answer on the Plaintiff's
attorney within twenty (20)
days after the service of
this Summons, exclusive
of the day of service, or
within thirty (30) days
after completion of service
where service is made in
any other manner than by
personal delivery within
the State. The United
States of America, if
designated as a Defendant
in this action may answer
to appear within sixty (60)
days of service hereof.
In case of your failure
to appear or answer,
judgment will be taken
against you by default for
the relief demanded in the
Amended Complaint.
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 Amended
Summons and protect
your property. Sending
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.
To the above-named
defendants: The foregoing
Summons is served
upon you by publication
pursuant to an order of
the Hon. Noach Dear, a
Justice of the Supreme
Court of the State of
N.Y., dated January 21,
2020 and fi led along with
the supporting papers
in the Kings County
Clerk's Offi ce. This is
an action to foreclose a
mortgage on the property
5015 Clarendon Road,
Brooklyn, NY 11203 also
known as Block: 4761
Lot: 36 Kings County is
designated as the place
of trial based upon the
location of the property
being foreclosed.
Attorneys for Plaintiff:
Stern & Eisenberg, PC,
485 B Route 1 South,
Suite 330, Iselin, NJ
08830, T: (516) 630-0288.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes