BRONX TIMES REPORTER, F BTR FEB. 11-17, 2022 47
LEGAL NOTICES
NOTICE OF FORMATION
of limited liability company
(LLC). Name: EZERD
LAND LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 01/05/2022. Office
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process
to: EZERD LAND 1823
COLDEN AVENUE,
BRONX, NY, 10462-3112,
USA. Purpose: any lawful
purpose.
Notice of Formation of
MG1 Property LLC.
Articles of Organization
filed with Secretary of
State of New York on
December 7, 2021. Office
location: Bronx County,
Secretary of State is
designated as agent upon
who process against
the LLC may be served.
Secretary of State shall
mail a copy of any process
against the LLC served
upon the LLC to C/O 1249
Edison Avenue, Bronx,
NY 10461. Purpose: Any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: HONEEY
KRUSH LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 01/18/2022. Office
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
HONEEY KRUSH PO
BOX 1177, BRONX, NY,
10472, USA. Purpose: any
lawful purpose.
NOTICE, of formation of
3945 LARPIM REALTY
LLC, a domestic or
foreign (LLC) Articles of
Organization filed with
Secretary of State on
October 12, 2021 NY
Office location Bronx,
County, Secretary of
State is designated as
agent upon whom process
against the LLC may
be served. Secretary of
State shall mail a copy of
any process against the
LLC served upon Him/
her to C/o the LLC, 3945
Carpenter Avenue, Bronx,
NY 10466 Purpose: Any
lawful activity.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
Blue Luna Candles and
Company LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 08/27/2020. Office
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process
to: Blue Luna Candles
and Company LLC 2011
Holland Ave. Apt 5D Bronx,
NY 10472. Purpose: any
lawful purpose.
850 HUNTS POINT
AVENUE LLC, Articles
of Org. filed with the NY
Sec. of State (SSNY)
01/14/2022. Office in Bronx
Co. SSNY designated
as agent of LLC upon
whom process against
it may be served. SSNY
shall mail process to: 850
Hunts Point Ave. Bronx,
NY 10474. Purpose: any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: KETURAH'S
BEAUTY MARK LLC
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 12/20/2021 Office
location: Bronx 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
3470 Fort Independence
St. apt 2S Bronx, NY,
10463, USA. Purpose:
any lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: INCLUSIVE
MENTAL HEALTH LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 09/23/2021. Office
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
SHENIQUE HUTCHISON
135 11TH STREET,
WEST BABYLON, NY,
11704, USA. Purpose: any
lawful purpose.
Notice of formation
Evanstech HVAC &
Refrigeration LLC. Articles
of Organization filed with
the Secretary of State
of New York SSNY on
08/28/2021. Office located
in Bronx. SSNY has been
designated for service
of process. SSNY shall
mail copy of any process
served against the LLC
2420 Wallace Ave Apt 2,
Bronx NY 10467. Purpose:
any lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
DOUBLE BACK
ENTERTAINMENT LLC
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 07/29/2021 Office
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Vone
Wynn 773 Concourse
Village East #4J, Bronx,
NY, 10451, USA. Purpose:
any lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
NICHELE CREATIVE
SOLUTIONS LLC Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 09/07/2021 Office
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Luciano Nichele Gallo 112
Lincoln Ave apt 505 Bronx,
NY 10454. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LOKEY
ENT. LLC Articles of
Organization filed with
Secretary of State
of New York (SSNY)
on 08/05/2021 Office
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Kelvin Lopez-Manaiza
2662 Marrion Avenue,
Apt 4D Bronx, NY, 10458,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: DOMINION
PRO SPORT, LLC Articles
of Organization filed
with Secretary of State
of New York (SSNY) on
10/14/2021 Office location:
Bronx County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy
of process to: Jephthah
Okine 5570 Netherland
Ave, 2E Bronx, NY, 10471,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: BLAACKSWAN
BOUTIQUE LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 08/28/2021. Office
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process
to: BLAACKSWAN
BOUTIQUE LLC 120
ERDMAN PLACE, STE
8F BRONX, NY, 10475,
USA. Purpose: any lawful
purpose.
Notice of formation of
Periodisation Equipment,
Limited Partnership. Cert.
of Ltd. Ptshp. filed w/ Secy.
of State of NY (SSNY)
on 05/21/2021. Off. loc.:
Bronx County Cnty. SSNY
designated as agent upon
whom process may be
served. SSNY shall mail
process to: 2727 Henry
Hudson Parkway, Apt.
201, Bronx, NY 10463.
Name and address of
each GP is available
from SSNY. Purpose: Any
lawful activity.
ACCOUTING CITATION
File No.: 2017-1405/A
SURROGATES COURT -
BRONX COUNTY
CITATION
THE PEOPLE OF THE
STATE OF NEW YORK,
By the Grace of God free
and independent,
TO: Attorney General
of the State of New
York and the unknown
distributees, next of kin
and heirs at law of ROSE
SISENWEIN deceased, if
living, or if dead, to their
respective distributees,
next of kin heirs at law,
legatees, deviseees,
beneficiaries, fiduciaries
assignees, creditors
or other successors in
interest whose names
an post office addresses
are unknown and cannot
be ascertained after due
diligence;
A Petition having been
duly filed by the Public
Administrator of the
County of Bronx, having
office sat 851 Grand
Concourse Room 336,
Bronx, New York 10451.
THIS RETURN DATE IS A
VIRTUAL COURT DATE.
IN-PERSON COURT
APPEARANCE WILL NOT
BE PERMITTED ON THE
RETURN DATE. PLEASE
CONTACT THE COURT
AT (718)618-2373 OR
VIRTUALBRONXSURROGATESCOURT@
NYCOURTS.GOV FOR
INFORMATION ON HOW
TO APPEAR VIRTUALLY.
YOU ARE HEREBY
CITED TO SHOW
CAUSE by making a
virtual appearance before
the Surrogate's Court
of the State of New
York, Bronx County; al
851 Grand Concourse,
Room 406, Bronx, New
York 10451 on March 22,
2022 at 9:30 O'clock in
the forenoon of that day
why the Court should not
grant he following relief
(1) that the account of
the Public Administrator
of the County of Bronx,
a summary of which will
be served therewith,
as Administrator of
the Estate of ROSE
SISENWEIN deceased,
who at the time of her
death was a domiciliary
of Riverside Hebrew
Home 5901 Palisades
Avenue Bronx NY be
judicially settled; (2) that
legal fees of $12022.86
listed on Schedule C-1
of the account, of which
$6011.43 will be paid
upon the completion of
jurisdiction herein and the
remaining $6011.43 will
be paid upon the entry
of a Decree herein to
RAYMOND W.M. CHIN,
ESQ as attorney for the
Public Administrator
be allowed; (3) that the
Administrator be allowed
its statutory charges
calculated pursuant to
SCPA 1106(3); (4) that the
commissions calculated
pursuant to SCPA 2307
and 1 106 (1) & (2) be
allowed; (5) that, in the
absence of anyone
appearing and filling
objections hereto.
the entire net estate be
paid to NYC Commissioner
of Finance f/b/o unknown
distributees; (6) that in the
event objections are filed
herein the Court hold a
bearing to establish the
identity of the decedent's
distributees and grant
pursuant to SCPA 2225 if
appropriate; (9) that such
other and further relief as
the Court may deem just
and proper be granted.
HON. NELIDA
MALAVE-GOZALEZ
Surrogate
Elix Madera-Fliegelman
Chief Clerk
Dated, Attested and
Sealed,
January 13, 2022
(Seal)
Attorney for Petitioner:
Law Offices of Raymond
W.M. Chin
Tel No.: (212) 406-2240
Address of Attorney: 305
Broadway. Suite 305 New
York NY 10007
Email: wise3men@aol.
com
NOTE: This Citation
is served upon you as
required by law. You are
not required to appear. If
you fail to appear it will be
assumed you do not object
lo the relief requested. You
have a right to have an
attorney-at-law appear for
you.
ACCOUNTING CITATION
File No. 2018-1664/A
SURROGATE'S COURT
- BRONX COUNTY
C I T A T I O N
THE PEOPLE OF THE
STATE OF NEW YORK,
By the Grace of God Free
and Independent,
TO: Attorney General of
the State of New York; and
The unknown distributees,
next of kin and heirs at law
of BONNICE RHEIMS,
deceased, if living, or if
dead, to their respective
distributees, next of kin,
heirs at law, legatees,
devisees, beneficiaries,
fiduciaries, assignees,
creditors or other
successors in interest,
whose names and post
office addresses are
unknown and cannot be
ascertained after due
diligence;
THIS RETURN DATE IS A
VIRTUAL COURT DATE.
IN-PERSON COURT
APPEARANCES WILL
NOT BE PERMITTED ON
THE RETURN DATE.
PLEASE CONTACT THE
COURT AT (718) 618-2373
OR VIRTUALBRONXSURROGATESCOURT@
NYCOURTS.GOV FOR
INFORMATION ON HOW
TO APPEAR VIRTUALLY.
A Petition having been
duly filed by the Public
Administrator of the
County of Bronx, having
offices at 851 Grand
Concourse, Room 336,
Bronx, New York 10451;
YOU ARE HEREBY
CITED TO SHOW CAUSE
by making a virtual
appearance before the
Surrogate's Court of the
State of New York, Bronx
County, at 851 Grand
Concourse, Room 406,
Bronx, New York 10451
on April 26, 2022 at 9:30
o'clock in the forenoon
of that day, why the
Court should not grant
the following relief: (1)
that the account of the
Public Administrator of
the County of Bronx, a
summary of which will
be served therewith,
as Administrator of the
Estate of BONNICE
RHEIMS, deceased, who
at the time of his death
was a domiciliary of 1
Metropolitan Oval, 3H,
Bronx, NY, be judicially
settled; (2) that legal
fees of $8,475.30 as
listed in Schedule C-1
of the account, of which
$4,237.65 will be paid
upon the completion of
jurisdiction herein and the
remaining $4,237.65 will
be paid upon the entry
of a Decree herein, to
Rodman & Campbell, P.C.
as attorneys for the Public
Administrator be allowed;
(3) that the Administrator
be allowed its statutory
charges calculated
pursuant to SCPA 1106(3);
(4) that the commissions
calculated pursuant to
SCPA 2307 and 1106 (1)
& (2), allowed; (5) that, in
the absence of anyone
appearing and filing
objections hereto, the
entire net estate be paid
to NYC Commissioner of
Finance f/b/o unknown
distributees; (6) that, in
the event objections are
filed herein, the Court hold
a hearing to establish the
identity of the decedent's
distributees and grant
pursuant to SCPA 2225 if
appropriate; (7) that such
other and further relief as
the Court may deem just
and proper be granted.
HON. NELIDA
MALAVE-GONZALEZ
Surrogate
E L I X
MADERA-FLIEGELMAN,
Chief Clerk
Dated, Attested and
Sealed,
January 31, 2022
(Seal)
Attorney for Petitioner(s):
RODMAN AND
CAMPBELL, P.C.
Tel. No. (718) 882-2681
Address of Attorney:
1428 East Gun Hill Road,
Bronx, New York 10469
Email: info@
rodmancampbelllaw.com
This Citation is served
upon you as required by
law. You are not required
to appear. If you fail to
appear it will be assumed
you do not object to the
relief requested. You
have a right to have an
attorney-at-law appear for
you.
NOTICE OF SALE
UNITED STATES
DISTRICT COURT
SOUTHERN DISTRICT
OF NEW YORK, THE
SECRETARY OF THE
U.S. DEPARTMENT OF
HOUSING AND URBAN
DEVELOPMENT, AN
AGENCY OF THE UNITED
STATES OF AMERICA,
Plaintiff, vs. PUBLIC
ADMINISTRATOR OF
BRONX COUNTY,
AS LIMITED
A D M I N I S T R ATO R
D.B.N. OF THE ESTATE
OF MILDRED SMITH,
DECEASED; ET AL.,
Defendant(s).
Pursuant to an Amended
Default Judgment of
Foreclosure and Sale
duly filed on January 24,
2022, I, the undersigned
Referee will sell at public
auction at the Bronx
County Supreme Court,
Courthouse steps on
the 158 th street side,
851 Grand Concourse,
Bronx, NY 10466 on
March 18, 2022 at 11:00
a.m., premises known as
4443 Mundy Lane, Bronx,
NY. All that certain plot,
piece or parcel of land,
with the buildings and
improvements thereon
erected, situate, lying and
being in the Borough of
Bronx, County of Bronx,
City and State of New
York, Block 5100 and Lot
55. Approximate amount of
judgment is $473,066.43
plus interest and costs.
Premises will be sold
subject to provisions of
filed Judgment Index
# 1:21-cv-06348-LGS.
COVID-19 safety protocols
will be followed at the
foreclosure sale.
Joseph A. Marra, Esq.,
Referee
Manfredi Law Group,
PLLC, 302 East 19th
Street, Suite 2A, New
York, New York 10003,
Attorneys for Plaintiff
SHERIFF'S SALE
BY VIRTUE OF AN
EXECUTION ISSUED
OUT OF THE SUPREME
COURT OF THE STATE
OF NEW YORK, QUEENS
COUNTY, in favor AFLUX
LLC, judgment creditor
and against PARS
BRONX REAL TY LLC,
judgment debtor, 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 6TH day of APRIL,
2022, at 12:00PM, at
the BRONX SHERIFF'S
OFFICE, LOCATED AT
3030 3RD AVENUE 2ND
FLOOR, BRONX, NY
10455 in the county of
the BRONX all the right,
title and interest, which
PARS BRONX REAL TY
LLC, the judgment debtors
had on the 6TH day of
SEPTEMBER, 2021 or
at any time thereafter,
of, in and to the following
properties:
694-696 Courtlandt
Avenue
Bronx, NY 10451
Block 2401, Lots 1 and 2
All that certain plot,
piece or parcel of land,
with the buildings and
improvements thereon
erected, situate, lying
and being in the Borough
of The Bronx, County of
Bronx, City and State of
New York, bounded and
described as follows:
AS TO LOT 1
ALL that certain plot
piece or parcel of land,
situate, lying and being in
the Southerly one-half of
Lot Number 564 as laid
down on the "Map of the
Village of Melrose South"
now on file in the Office
of the Register of the
County of Westchester by
Map Number 238, which
said lot is bounded and
described as follows:
BEGINNING at the
intersection of the
Northerly side of 154th
Street (Springfield Street)
with the Easterly side of
Courtlandt Avenue, as
the same are laid down on
said map;
THENCE Northerly along
said Courtlandt Avenue,
25 feet;
THENCE Easterly on
a line parallel with said
154th Street, (Springfield
Street) 100 feet;
THENCE Southerly on
a line parallel with said
Courtlandt Avenue 25 feet
to said Northerly side of
154th Street, (Springfield
Street);
THENCE Westerly along
the Northerly side of 154th
Street, (Springfield Street)
100 feet to the comer
aforesaid, at the point or
place of
BEGINNING.
AS TO LOT 2
ALL that certain plot piece
or parcel of land, situate,
lying and being part of Lot
/rodmancampbelllaw.com
/NYCOURTS.GOV
/NYCOURTS.GOV
link