32
COURIER LIFE, APRIL 22-28, 2022
The Law Office of Michael
Chessa PLLC, Arts of Org.
filed with Sec. of State of
NY (SSNY) 2/19/2021.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 300
Cadman Plaza West, 12th
Fl., Brooklyn, NY 11201.
Purpose: Law
Apt. N808, LLC, Arts of Org.
filed with Sec. of State of
NY (SSNY) 2/9/2022. Cty:
Kings. SSNY desig. as agent
upon whom process against
may be served & shall
mail process to Joshua L.
Reznick, 90 Furman St., apt.
N808, Brooklyn, NY 11201.
General Purpose
426 VANDERBILT LLC,
Arts. of Org. filed with the
SSNY on 03/11/2022. Office
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, 426 Vanderbilt
Avenue, Brooklyn, NY
11238. Purpose: Any Lawful
Purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: 1995
CENTRAL AVENUE LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
02/17/2022 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:
Diane Cohen 1854 E 4th St,
Brooklyn, NY, 11223, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: 348 REMSEN
AVE, LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on 01/14/2022
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: HOM 348
Remsen Ave, Brooklyn, NY,
11212, USA. Purpose: any
lawful purpose.
The Caerus 54 Group, LLC,
Arts of Org. filed with Sec.
of State of NY (SSNY)
3/14/2022. Cty: Kings. SSNY
desig. as agent upon whom
process against may be
served & shall mail process
to Taraneh Naini, 365 Bridge
St., Brooklyn, NY 11201.
General Purpose.
The Caerus 54 Group, LLC,
Arts of Org. filed with Sec.
of State of NY (SSNY)
3/14/2022. Cty: Kings. SSNY
desig. as agent upon whom
process against may be
served & shall mail process
to Taraneh Naini, 365 Bridge
St., Brooklyn, NY 11201.
General Purpose.
Verrangia 208 Smith Street
LLC, Arts of Org. filed with
Sec. of State of NY (SSNY)
2/18/2022. Cty: Kings. SSNY
desig. as agent upon whom
process against may be
served & shall mail process
to 208 Smith St., Brooklyn,
NY 11201.General Purpose.
Verrangia 210 Smith Street
LLC, Arts of Org. filed with
Sec. of State of NY (SSNY)
2/18/2022. Cty: Kings. SSNY
desig. as agent upon whom
process against may be
served & shall mail process
to 210 Smith St., Brooklyn,
NY 11201.General Purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: H&T SIFAN,
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
03/14/2022 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: 1369 Bay Ridge Ave, Apt
2C, Brooklyn, NY 11219.
Purpose: any lawful purpose.
SHERIFF SALE
BY VIRTUE OF AN
EXECUTION ISSUED OUT
OF THE SUPREME COURT,
OF THE STATE OF NEW
YORK, KINGS COUNTY, in
favor of FRANK RIBAUDO,
judgment creditor, and
against MINIMART, INC
and MILLU REALTY LLC,
judgment debtors, to me
directed and delivered, I
WILL SELL AT PUBLIC
AUCTION, by DENNIS
ALESTRA DCA # 0840217,
auctioneer, as the law
directs, FOR CASH ONLY, on
the 11 TH day of MAY 2022,
at 12:00 O'clock noon, at the
Kings County Sheriff's Office,
210 JORALEMON STREET,
9th Floor, BROOKLYN, NEW
YORK 11201 in the County
of Kings, all the right, title
and interest which MILLU
REALTY LLC, The Judgment
debtors, had on the 2nd
day of MARCH, 2020,
or at anytime thereafter,
of, in and to the following
properties: 5803 AVENUE
N, BROOKLYN, NEW YORK
11234 BLOCK # 07883 LOT
# 0009.
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, City and State
of New York, bounded
and described as follows:
BEGINNING at a point on
the northerly side of Avenue
N, distant 20 feet easterly
from the corner formed by
intersection of the northerly
side of Avenue N and the
easterly side of East 58 th
Street; RUNNING THENCE
northerly parallel with
East 58th Street, 100 feet;
THENCE easterly parallel
with Avenue N 20 feet;
THENCE southerly again
parallel with East 58th Street
and part of the distance
though a party wall 100
feet to the northerly side of
Avenue N; THENCE westerly
along the northerly side of
Avenue N, 20 feet to the point
or place of BEGINNING.
SAID PREMISES BEING
known as 5803 Avenue N,
Brooklyn,
NY.
JOSEPH FUCITO
DEPUTY JOSE LOVERAS
210 JORALEMON ST, 9 TH
FL
BROOKLYN, NY 11201
PHONE: 718-488-3508
CASE# 21033599
PROBATE CITATION
FILE NO. 2019-3980
SURROGATE'S COURT-
KINGS COUNTY
CITATION
THE PEOPLE OF THE
STATE OF NEW YORK
By the Grace of God Free
and Independent
TO: Distributees of Joan
O'Malley and any and all
unknown persons whose
names or parts of whose
names, and whose place
or places of residence are
unknown, and cannot, after
due diligent inquiry, be
ascertained, distributees,
heirs at law and next of kin
of said Joan O'Malley and if
any of the said distributees,
heirs at law or next of kin of
deceased, be dead, their
legal representatives, their
husbands or wives, if any,
distributees and successors
in interest whose names and/
or places of residence and
post office addresses are
unknown.
A petition having been duly
filed by Joseph S. O'Malley,
Jr., who is domiciled at 34
Black Bridge Road, Sandy
Hook, Connecticut 06482,
YOU ARE HEREBY CITED
TO SHOW CAUSE before
the Surrogate's Court, Kings
County, located at 2 Johnson
Street, Brooklyn, New York,
on the 24th day of May, 2022,
at 10:00 a.m. of that day,
why a Decree should not be
made in the estate of Joan
O'Malley, a/k/a Joan OMalley
lately domiciled at 47
Sherman Street, Brooklyn,
New York 11215, admitting
to probate a Will dated June
26, 2006, as the Will of Joan
O'Malley, a/k/a Joan OMalley,
deceased, relating to real
and
personal property and
directing that
X Letters Testamentary
issue to: Joseph S. O'Malley,
Jr.
(State any further relief
requested)
NOTICE:
Appearances on the return
date of the citation will occur
by video conference utilizing
the following Microsoft
Teams application link
VIDEO CONFERENCE
APPEARANCE into an
Internet browser or by
dialing 347-378-4143 or
833-262-7886 and entering
conference I.D. 202545209#.
Pursuant to the Kings County
Surrogate's Court Notice
to Cited Parties, written
responses may be filed
prior to the return date of
the citation to Kings County
Surrogate's Court either by
electronic filing available at
https://iapps.courts.state.
ny.us/nyscef/HomePage or
by any form of regular or
overnight mail addressed to
Probate Department, Kings
County Surrogate's Court,
2 Johnson Street, Brooklyn,
New York 11201.
The video link may also be
found on the court's website
at http://ww2.nycourts.gov/
courts/2jd/surrogates/index.
shtml
Dated: April 8, 2022
(Seal)
Hon. Rosemarie Montalbano,
Surrogate
PATRICIA HALSEY, Acting
Chief Clerk
James A. Purdy, Esq.
Attorney for Petitioner
212-586-0700
Attorney for Petitioner's
Phone Number
Fulton Vittoria LLP
One Rockefeller Plaza, Suite
301
New York, New York, 10020
Attorney for Petitioner's
Address
jp@fultonvittoria.com
Attorney for Petitioner's Email
NOTE: This citation is served
upon you as required by
law. You are not required to
appear or respond. However,
if you fail to respond to this
citation in writing by mail,
electronic mail, or electronic
filing, it will be assumed you
do not object to the relief
requested. You have a right
to have an attorney-at-law
appear or respond for you.
January 2022
KINGS COUNTY
SURROGATE'S COURT
NOTICE TO CITED PARTIES
To whom it may concern:
You have been served with
a citation for a matter that
is on the Kings County
Surrogate's Court calendar.
The Unified Court System
has established "Virtual
Chambers" in order to
continue to serve the public
and court users, while
maintaining safe protocols by
limiting personal interaction
and potential COVID-19
exposures. All interactions
involving the court shall be
conducted by electronic
means and/or by mail unless
extenuating circumstances
exist.
The return date for the
citation is stated on the
document.
If you do not object to the
relief requested, you do not
need to appear or contact
the court. You have the right
to have an attorney respond
for you. If an attorney
appears on your behalf, the
attorney should file a notice
of appearance with the
court and an authorization
to appear on your behalf by
using court's e-filing system.
However, if you object to
the relief requested on the
citation, please appear
on the virtual calendar or
respond to the court in
writing before the return date
listed on the citation. Any and
all written objections must be
stated in a sworn, notarized
document.
The appearance on the
return date of the citation will
occur by video conference
through the Microsoft Teams
application, and the video
link or dial-in information may
be found in the citation, OR
written responses may be
filed prior to the return date
of the citation pursuant to the
Kings County Surrogate's
Court Notice to Cited Parties
to Kings County Surrogate's
Court either by electronic
filing available at https://
iapps.courts.state.ny.us/
nyscef/HomePage, or by any
form of regular or overnight
mail addressed to 2 Johnson
Street, Brooklyn, New York
11201.
If the court does not receive
a written response from you
or your attorney prior to the
return date listed on the
citation, it will be presumed
that you consent to the relief
requested in this matter.
If you or your attorney
appears or notifies the court
in writing that you object, the
court will mark this matter
"contested.". After which, the
court will issue a scheduling
order which will include your
deadline for filing verified
written objections, in the
form required by law, along
with the proper filing fee
payable to the Kings County
Surrogate's Court.
If you have questions
regarding the procedure for
responding to this citation,
you may contact the court
at 347- 404-9700 and you
will be transferred to the
appropriate department.
Very truly yours,
Kings County Surrogate's
Court
January 2022
NOTICE OF FORMATION of
limited liability company
(LLC). Name: SMR2 FAMILY
DAYCARE LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 03/03/2022
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: SMR2 Family
Daycare LLC 8802 Ave M,
Brooklyn, NY, 11236, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: AMETHYST
ABODES, LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 04/20/2021
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: Anderson
Registered Agents 7014 13th
Avenue, Suite 210 Brooklyn,
NY 11228. Purpose: any
lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: EL ROI BROOK
BESOR, LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on 02/09/2022
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: Gabrielle Nicolas
477 18th Street, Brooklyn,
NY, 11215, USA. Purpose:
any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: LEGENDARY
DISPATCHING LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 09/28/2021.
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: 53 5th Avenue
Apt 4R, Brooklyn, NY, 11217,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: CALICAM
PROPERTIES LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 04/01/2022
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 1326 E
99th St, Brooklyn, NY, 11236,
USA. Purpose: any lawful
purpose.
Basin Gallery & Studios
LLC, Arts of Org. filed with
Sec. of State of NY (SSNY)
3/10/2022. Cty: Kings. SSNY
desig. as agent upon whom
process against may be
served & shall mail process
to Elizabeth Galvin, 344
Van Brunt St., Brooklyn, NY
11231.General Purpose.
Calderstone Construction
Consultants LLC. Arts. of
Org. filed with the SSNY
on 03/28/22. 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,
265 Van Brunt St, Brooklyn,
NY 11231. Filing Number:
220328003602. DOS ID
6442169 Purpose: Any lawful
purpose.
Notice of Formation of 42
HERKIMER STREET LLC
Arts. of Org. filed with Secy.
of State of NY (SSNY) on
03/25/22. Office location:
Kings County. Princ. office
of LLC: 42 Herkimer St.,
Brooklyn, NY 11233. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to the LLC at
the addr. of its princ. office.
Purpose: Any lawful activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: KYK
ENTERPRISES, LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
03/05/2022 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: Legalcorp Solutions, LLC
11 Broadway, Suite 615 New
York City, NY, 10004, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: GABBY
SENIOR EMPOWERMENT
CENTER LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 11/04/2021
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: Social, Health
Wellness, Family Services
904 Thomas S Boyland
Street, Brooklyn, NY, 11212,
USA. Purpose: any lawful
purpose.
66-50 69th Street LLC, Arts
of Org. filed with Sec. of State
of NY (SSNY) 2/17/2022. Cty:
Kings. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to Jill Rose, 376
Clinton St., Brooklyn, NY
11231. General Purpose
NOTICE OF FORMATION of
limited liability company
(LLC). Name: A HIGHER
PURPOSE TUTORING
SERVICE LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 01/13/2022
Office location: New York
County. SSNY designated
as agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: A Higher
Purpose Tutoring Service
LLC 848 Park Place, Apt. 4W
Brooklyn, NY, 11216, USA.
Purpose: any lawful purpose.
Moonlight Editorial LLC,
Arts of Org. filed with Sec.
of State of NY (SSNY)
12/23/2019. Cty: Kings.
SSNY desig. as agent upon
whom process against
may be served & shall mail
process to Mallory Farrugia,
219 Cumberland St., #4,
Brooklyn, NY 11217. General
Purpose
Notice of Formation of
WYTHE CORNER LLC
Arts. of Org. filed with Secy.
of State of NY (SSNY) on
03/29/22. Office location:
Kings County. Princ. office
of LLC: 60 S. 8th St., TH #2,
Brooklyn, NY 11249. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to the LLC at
the addr. of its princ. office.
Purpose: Any lawful activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: RUCC LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
06/08/2021 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: Rebecca Stewart 685
East 5th Street Brooklyn, NY
11218, USA. Purpose: any
lawful purpose.
Flatbush & The Main LLC,
Arts of Org. filed with Sec.
of State of NY (SSNY)
3/3/2022. Cty: Kings. SSNY
desig. as agent upon whom
process against may be
served & shall mail process
to 443 Clinton Ave., 3rd Fl.,
Brooklyn, NY 11238.General
Purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: YES QUEEN
YES LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on 11/10/2021
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: Yes Queen Yes
LLC 1118 Bushwick Avenue,
Suite #1, Brooklyn, NY,
11221, USA. Purpose: any
lawful purpose.
Alfaner 11 Hoyt LLC–Arts.
of Org. filed with Secy. of
State of NY (SSNY) on
3/25/21. Office location:
Kings Co. SSNY designated
as agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: The LLC, c/o 8239
Lake Serene Dr, Orlando, FL
32836. Principal address:
10 Nevins St, Brooklyn, NY
11217. Purpose: Any lawful
activities.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: RCA REAL
ESTATE LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on 03/19/2022
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: RCA Real Estate
LLC 1441 67th St, Apt 1B
Brooklyn, NY, 11219, USA.
Purpose: any lawful purpose.
Notice of Formation of
JuneShine Brooklyn, LLC.
Arts. of Org. filed with Secy.
of State of NY (SSNY) on
03/11/22. Office location:
Kings County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to: Registered
Agent Solutions, Inc., 99
/iapps.courts.state
/
link
/
/
/iapps.courts.state
/HomePage
/
/iapps.courts.state.ny.us
link