
COURIER LIFE, DECEMBER 25-31, 2020 31
LEGAL NOTICES
Notice is hereby given
that an On Premise
license, #TBA has been
applied for by Steamania
Inc d/b/a Steamania to
sell beer, wine, cider and
liquor at retail in an on
premises establishment.
For on premises
consumption under the
ABC law at 1005 Surf
Avenue Brooklyn NY
11224.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name:Emily Coquin LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 11/06/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Emily
Coquin 101 Decatur
Street Apt 1 Brooklyn,
NY 11216. Purpose: any
lawful purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: PARTY BY
NUMBERS DESIGN LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 09/25/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Registered Agents Inc.
90 State Street Suite
700, Office 40 Albany,
NY 12207 Purpose: any
lawful purpose.
NOTICE OF
FORMATION of limited
liability company
(LLC). Name: CPR
CAPITAL, LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 05/23/2018. Office
location: Kings 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
1230 79th St. Brooklyn,
NY 11228. Purpose: any
lawful purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: CHU-BANO
ENTERTAINMENT LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 10/06/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process
to: Rocket Corporate
Services Inc. 2804
Gateway Oaks Dr. #100
Sacremento, CA 95833
Purpose: any lawful
purpose.
NJJ 3RD Ave LLC, Arts
of Org. filed with Sec.
of State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
NJJ 14TH Street LLC,
Arts of Org. filed with Sec.
of State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
NJJ 18TH Ave LLC, Arts
of Org. filed with Sec.
of State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
NJJ 250 LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
NJJ Georgia LLC, Arts
of Org. filed with Sec.
of State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
NJJ Kings LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
NJJ Pitkin LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
7120 New Utrecht LLC,
Arts of Org. filed SSNY
9/24/20. Office: Kings
Co. SSNY designated
agent of LLC upon whom
process may be served
& mail to 7120 New
Utrecht LLC, 1991 Ocean
Pkwy., Brooklyn, NY
11223. General Purpose.
4507 Church Ave LLC,
Arts of Org. filed with
Sec. of State of NY
(SSNY) 10/19/2020.
Cty: Kings. SSNY desig.
as agent upon whom
process against may
be served & shall mail
process to 4507 Church
Ave, Brooklyn, NY 11203.
General Purpose.
Mind Crush LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
6/22/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to Amar Flores, 2415
Newkirk Ave., Apt. 1J,
Brooklyn, NY 11226.
General Purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: Weinberger
Operations LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 10/29/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Ethan
Weinberger & Jenny
Weinberger 209 Nichols
Ave Brooklyn NY, 11208.
Purpose: any lawful
purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: HIGHEND
CARPENTRY LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 11/06/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Mansour Hana / Wasim
Nakhleh 526 77th St Fl
2nd Brooklyn, NY 11209
Purpose: any lawful
purpose.
NOTICE OF
FORMATION of limited
liability company
(LLC). Name: SY TAX
& ACCOUNTING LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 11/09/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Youssef Smaan 315 87th
Street Apt 4C Brooklyn,
NY 11209 Purpose: any
lawful purpose.
NOTICE OF
FORMATION of limited
liability company
(LLC). Name: JADEN
TIMOUN, LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 10/21/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process
to: Jaden Timoun 971
Lincoln Place Brooklyn,
NY 11213. Purpose: any
lawful purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: PIMENTEL &
DAUGHTERS LLC.
Articles of Organization
filed with Secretary
of State of New York
(SSNY) on 07/22/2020.
Office location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to: Pimentel &
Daughters LLC 805 Pine
St Brooklyn, NY 11208
Purpose: any lawful
purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: RK BLUEPRINTS,
LLC. Articles of
Organization filed with
Secretary of State of
New York (SSNY) on
06/15/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
RAHEEM KAREEM 1775
EASTERN PARKWAY
BROOKLYN, NY 112233
. Purpose: any lawful
purpose.
Notice of formation of
Brindle Prints LLC.
Articles of Organization
filed with the Secretary of
State of New York (SSNY)
on 08/03/2020. Office
located in Kings County.
SSNY is designated for
service of process. SSNY
shall mail a copy of any
process served against
the LLC to 111 Lawrence
Street #34G, Brooklyn,
NY 11202 Purpose: any
lawful purpose.
NJJ Kings LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
1501 GLENWOOD
PLAZA LLC. Arts. of
Org. filed with the SSNY
on 12/11/20. Office:
Kings 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 Leslie Grant,
1304 Utica Ave, Brooklyn,
NY 11203, which also
serves as the registered
agent address. Purpose:
Any lawful purpose.
194 GRAFTON STREET
LLC. Arts. of Org.
filed with the SSNY
on 12/01/20. Office:
Kings 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, 111 Court Street,
Suite 2L, Brooklyn, NY
11201. Purpose: Any
lawful purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: Dos Jefes LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 11/25/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to:Dos
Jefes LLC 173 Humboldt
St Apt 3A
Brooklyn, NY 11206.
Purpose: any lawful
purpose.
18 Spier Ave LLC, Arts
of Org. filed with Sec.
of State of NY (SSNY)
11/19/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process
to 1051 East 24th St.,
Brooklyn, NY 11210.
General Purpose.
1051 East 24th Street
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 11/18/2020.
Cty: Kings. SSNY desig.
as agent upon whom
process against may
be served & shall mail
process to 1051 East
24th St., Brooklyn, NY
11210. General Purpose.
SUPREME COURT OF
THE STATE OF NEW
YORK -
COUNTY OF NEW YORK
INDEX # 508094/19
S U P P L E M E N TA L
SUMMONS AND
AMENDED NOTICE
Plaintiff designates Kings
County as the place of
trial. Venue is based
upon the County in which
the liened premises are
situated. NYCTL 2018-
A TRUST and The Bank
of New York Mellon as
Collateral Agent and
Custodian, Plaintiffs,
against Unknown Heirs
of the Estate of Annie
Pratt a/k/a Annie L. Pratt,
if the aforesaid individual
defendants are living,
and if any or all of said
individual defendants be
dead, their heirs at law,
next of kin, distributees,
executors, administrators,
trustees, committees,
devisees, legatees, and
the assignees, lienors,
creditors and successors
in interest of them, and
generally all persons
having or claiming under,
by, through, or against
the said defendants
named as a class,
of any right, title, or
interest in or lien upon
the premises described
in the verified complaint
herein; Belinda Coston;
Reginald C. Pratt; New
York State Department
of Taxation and Finance;
United States of America
(Eastern District); New
York City Environmental
Control Board; The
People of the State of New
York and "JOHN DOE
#1" through "JOHN DOE
#100", et al., Defendants.
TO THE ABOVE NAMED
DEFENDANTS: 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
Summons, to serve a
notice of appearance on
the Plaintiff Attorney(s)
within twenty (20) days
after the service of this
Summons, exclusive
of the day of service or
within thirty (30) days
after the service is
complete if this Summons
is not personally
delivered to you within
the State of New York.
The United States of
America, if designated
as a defendant in this
action, may appear within
sixty (60) days of service
hereof; and in case of
your failure to appear
or answer, judgment
will be taken against
you by default for the
relief demanded in the
complaint. NOTICE OF
NATURE OF ACTION
AND RELIEF SOUGHT:
THE OBJECT of the
above entitled action
is to foreclose on a
Tax Lien pursuant to a
Certificate recorded in
the Office of the Register
of the City of New York
on August 23, 2018, in
CRFN: 2018000284201,
covering premises known
as 179 Skillman Street,
Brooklyn, NY 11205.
(Block: 01928, Lot: 0032).
The relief sought in the
within action is a final
judgment directing the
sale of the premises
described above to
satisfy the tax lien
described above. To the
above named defendants:
The foregoing Summons
is served upon you by
publication pursuant
to an order of the Hon.
Mark I. Partnow, J.S.C.
of the State of New York,
and filed along with the
supporting papers in the
Office of the Clerk of
the County of Kings on
11/23/2020. This is an
action to foreclose on a
Tax Lien. ALL that certain
plot, piece or parcel of
land, with the buildings
and improvements
thereon erected, situate,
lying and being in the
Borough of Brooklyn,
County of Kings, City and
State of New York, Block
01928 and Lot 0032,
said premises known
as 179 Skillman Street,
Brooklyn, NY 11205.
THE DELLO-IACONO
LAW GROUP, P.C. f/k/a
Law Office of John D.
Dello-Iacono, Attorney for
Plaintiffs, 312 Larkfield
Road, Lower Level, East
Northport, NY 11731,
631-861-3001. Our File #
19-000083
NOTICE OF SALE
UNITED STATES
DISTRICT COURT.
EASTERN DISTRICT OF
NEW YORK. WINDWARD
BORA LLC, Pltf. vs.
ENGLISH ESTATES
LLC, et al, Defts. Civil
Action #20-cv-00613-
WFK-VMS. Pursuant to
judgment of foreclosure
and sale entered Dec.
1, 2020, I will sell at
public auction, outside
the front doors of the
Brooklyn Courthouse
of the Eastern District
of New York, located at
225 Cadman Plaza East,
Brooklyn, NY on January
14, 2021 at 12:15 p.m.
prem. k/a 987 Halsey
Street, Brooklyn, NY
11207. Said property
beginning at a point on
the northwesterly side
of Halsey Street, 145
ft. Northeasterly from
the corner formed by
the intersection of the
northwesterly side of
Halsey Street with the
southeasterly side of
Broadway, being a plot 20
ft. x 100 ft. Approx. amt. of
judgment is $169,567.71
plus costs and interest.
This is a second
mortgage. Sold subject to
terms and conditions of
filed judgment and terms
of sale. SUSAN ELLEN
RIZOS, Referee. THE
MARGOLIN & WEINREB
LAW GROUP LLP, Attys.
for Pltf.,
165 Eileen Way, Ste. 101,
Syosset, NY. #98678
NOTICE OF
FORMATION of Eleonora
Barbieri LLC. Arts. Of
Org. filed with the Secy.
of State of NY (SSNY) on
11/24/20. Office in Kings
County. SSNY has been
designated as agent
of the LLC upon whom
process against it may be
served. SSNY shall mail
process to the LLC, 90
State St Ste 700 Office
40, Albany NY 12207.
Purpose: any lawful
purpose.
NOTICE OF
FORMATION of limited
liability company
(LLC). Name: PERKY
CLEANERS, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 12/15/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Perky
Cleaners 406 5th Avenue
Suite 261 Brooklyn, NY
11215. Purpose: any
lawful purpose.
277 7TH STREET
REALTY LLC. Arts. of
Org. filed with the SSNY
on 12/04/20. Office:
Kings 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, 7304 5th Avenue,
PMB #195, Brooklyn,
NY 11209. Purpose: Any
lawful purpose.
6005 4TH AVENUE
REALTY LLC. Arts. of
Org. filed with the SSNY
on 12/04/20. Office:
Kings 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, 7304 5th Avenue,
PMB #195, Brooklyn,
NY 11209. Purpose: Any
lawful purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: 2B FARMS, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 10/21/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
The LLC 1007 Atlantic
Avenue, Apt 2B Brooklyn,
NY 11238. Purpose: any
lawful purpose.
NOTICE OF
FORMATION of limited
liability company (LLC).
Name: 15 $ECONDS
OF FAME LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 09/14/2020. Office
location: kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
15 $econds of Fame LLC
1423 E 89th St Brooklyn,
NY 11236. Purpose: any
lawful purpose.
Notice of Formation of
Limited Liability Company
(LLC). Name: 1165
Rockaway Realty LLC,
Articles of Organization
filed with New York's
Secretary of State
(NYSS) on 10/15/20.
Office Location: c/o
203 Meserole Avenue,
Brooklyn, NY 11222.
NYSS designated as
agent of LLC upon whom
process against it may be
served. NYSS shall mail
copy of process of LLC,
to: J. James Carriero,