52
BRONX TIMES REPORTER, MARCH 25-31, 2022 BXR
NOTICE OF FORMATION
OF KEVIN OBI NP IN
PSYCHIATRY, PLLC a
professional service limited
liability company (PLLC).
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
01/28/2022. Office location:
Bronx County. SSNY has
been designated as an agent
upon whom process against
the PLLC may be served.
The address to which SSNY
shall mail a copy of any
process against the PLLC
is to: 4377 Bronx Boulevard
Bronx, NY 10466. Purpose:
To engage in any lawful act
or activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: TAKE OVER
TRANSPORTATION LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
01/16/2022 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:
Gabriel Pagan 346 E 205th
St, 2D Bronx, NY, 10467,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: NAOMI O'NEIL
INVESTING LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 01/21/2022
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: Torya Strother
1023 E. 216 Street, Bronx,
NY, 10469-1206, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability
company (LLC). Name:
HCWALTCONSTRUCTION
L.L.C. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on 02/02/2022
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: Walter Ivan
Hernandez Caballero 1714
Garfield Street Apartment,
1B Bronx, NY, 10460, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: SMOOTH
BY ALICIA LLC Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 11/26/2021
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: Alicia Francis
3000 Park Ave apt 4K, Bronx,
NY, 10451, USA. Purpose:
any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: BENNETT
REAL ESTATE INVESTORS,
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
12/14/2021 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:
Anderson Registered Agents
7014 13th Avenue, Suite 210,
Brooklyn, NY, 11228, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: AK GRAND
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
01/12/2022 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: Augerini Katechis 2171
Bruckner Blvd, Bronx, NY,
10472, USA. Purpose: any
lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: JACKFRY
ROSADO CONSULTING
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
01/11/2022 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:
Jackfry Rosado 1030 Metcalf
Ave, Bronx, NY, 10472, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: ROSWEN
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
01/12/2022 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: Wendoli Rosario 955
Underhill Ave Unit 1408,
Bronx, NY, 10473, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: BLUE EDGE
PICTURES LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 02/20/2022
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: Muyideen Yusuf
1193 Rev James A Polite
Avenue, Bronx, NY, 10459,
USA. Purpose: any lawful
purpose.
SUPREME COURT OF THE
STA TE OF NEW YORK
DUTCHESS COUNTY
Index No.: 2021-52164
Plaintiff designates Dutchess
County as the place of trial.
SUMMONS WITH NOTICE
Defendant resides at 1762
Story Avenue, Apt. 40 Bronx,
NY 10473
-------------------------------------
---------x
ANGELA BELLIARD MEJIA,
Plaintiff,
-against-
JULIO PEREZ,
Defendant.
-------------------------------------
---------x
ACTION FOR DIVORCE
To the above-named
Defendant:
YOU ARE HERBY
SUMMONED to serve a
notice of appearance, on
the Plaintiff's Attorney within
20 days after the service of
this summons, exclusive of
the day of service (or within
30 days after the service is
complete if this summons is
not personally delivered to
you within the State of New
York); and in case of your
failure to appear, judgment
will be taken against you
by default for the relief
demanded in the notice set
forth below.
Dated: Poughkeepsie, New
York
May 29, 2021
OSARUWENSE IGUNBOR
ESQ.
Attorney for Plaintiff
695 Dutchess Turnpike, Suite
201
Poughkeepsie, NY 12603
(845) 337-4260
NOTICE: The nature of
this action is to dissolve
the marriage between the
parties, on the grounds that
the marriage between the
parties' has irretrievably
broken down for a period of
more than six months DRL
Section 170(7). The relief
sought is; A judgment of
absolute divorce in favor of
the plaintiff dissolving the
marriage between the parties
in this action. The nature on
any ancillary relief demanded
is leave for the wife to resume
the use of her maiden name,
to wit, Angela Belliard Mejia,
or other former surname.
SUPREME COURT OF THE
STA TE OF NEW YORK
DUTCHESS COUNTY.
Index No.: 2021-52164
VERIFIED COMPLAINT
ACTION FOR DIVORCE
-------------------------------------
---------x
ANGELA BELLIARD MEJIA,
Plaintiff,
-against-
JULIO PEREZ,
Defendant.
-------------------------------------
---------x
The Plaintiff herein, Angela
Belliard Mejia by her attorney
Osaruwense Igunbor Esq.,
complaining of the Defendant,
alleges and shows to this
Court as follows:
FIRST: Plaintiff and
Defendant were both over
the age of 18 years when this
action was commenced.
SECOND: The Plaintiff has
resided in New York State
for a continuous period
in excess of two years
immediately preceding the
commencement of this
action.
THIRD: Plaintiff and
Defendant were married on
August 4, 2017 in the Bronx,
New York.
FOURTH: There are no
children of the marriage.
FIFTH: The Plaintiffs
address is 19 Fox Terrace,
Poughkeepsie, NY 12603 and
the Plaintiff's social security
number is xxx-xx-8290.
The Defendant's address is
1762 Story Avenue, APT. 4D,
Bronx, NY 10473 and the
Defendant's social security
number is xxx-xx-5185.
SIXTH: The marriage
between the parties has
irretrievably broken down
for a period of more than
six months. Beginning from
March 15, 2018, the parties
have not had a healthy
relationship and efforts to
reconcile their differences
have been futile. It will be
in the best interest of the
parties to live separate and
apart from each other.
SEVENTH: There is no
judgment in any court for a
divorce in favor of either party
and against the other and no
other matrimonial action for
divorce between the parties
is pending in any court of
competent jurisdiction.
EIGHTH: The marriage
was not performed by a
clergyman.
NINTH: Plaintiff waives
equitable distribution of the
marital property.
WHEREFORE, Plaintiff
demands judgment against
the defendant as follows:
A judgment dissolving
the marriage between the
parties on the ground that
the marriage of the parties'
has irretrievably broken down
for a period of more than six
months and leave for the wife
to resume the use of her
maiden name, to wit, Angela
Belliard Mejia or other former
surname and any other relief
the court deems fitting and
proper.
Dated: May 29, 2021
OSARUWENSE IGUNBOR,
ESQ
Attorney for Plaintiff
695 Dutchess Turnpike, Suite
201
Poughkeepsie, NY 12603
(845) 337-4260
NORTH CAROLINA
GUILFORD COUNTY
IN THE GENERAL COURT
OF JUSTICE
DISTRICT COURT
DIVISION
21 CVD 4891
NOTICE OF SERVICE BY
PROCESS OF
PUBLICATION
TANISHA PEREZ,
Plaintiff.
vs.
JEFFREY RIVERA,
Defendant.
TO: JEFFREY RIVERA,
TAKE NOTICE that a
DIVORCE COMPLAINT was
filed on April 28, 2021 in the
Office of the Clerk of Superior
Court, District Court Division,
Greensboro, Guilford County,
North Carolina.
You must answer this
Complaint within forty (40)
days of (March 18, 2022)
exclusive of that date.
Upon your failure to so
answer, the Plaintiff will apply
to the Court for the relief
requested.
This the 18th day of March
2022.
Jacqueline D. Stanley
Attorney for the Plaintiff
Post Office Box 7146
Greensboro, North Carolina
27417
Phone Number:
336.854.8667
CITATION
THE PEOPLE OF THI:
STATE OF NEW YORK,
By the Grace of God Free
and Independent
TO LETITIA JAMES Attorney
General of the State of
New York and MATILDE
B. SANCHEZ, Public
.Administrator of Bronx
County
Anthony Acuni
John Bonano
Adele Casalino
Frank Casalino
Marie Casalino
Joseph Gambino
Joseph Maddi
Antoinette Panetta
Nancy Panetta
And to the unknown heirs at
law, and next of kin of VITO
DiBENEDETTO a/k/a VITO
THOMAS DiBENEDETTO
a/k/a VITO T. DiBENEDETTO
a/k/a VITO DiBENEDITO,
deceased, if they be living
and if they be dead, to the
Executors, Administrators,
Creditors and Lienors,
their husbands or wives or
successors in interest.
A petition having been duly
filed by SANDRA SMITH,
who Is domiciled at 5956 Tate
Drive, Austell, Georgia 30106
YOU ARE HEREBY CITED
TO SHOW CAUSE before
the Surrogate's Court,
Bronx County, at 851
Grand Concourse, Bronx,
New York 10451 on April
5, 2022 at 9:30 o'clock am
why a decree should not be
made in the estate of VITO
DiBENEDETTO a/k/a VITO
THOMAS DiBENEDETTO
a/k/a VITO T. DiBENEDETTO
a/k/a VITO DiBENEDITO
lately domiciled at 3656
Johnson Avenue, Bronx,
New York 10463 admitting to
probate a Will dated August
30, 2011 a copy of which is
attached, as the Will of VITO
DiBENEDETTO, deceased
relating to real and person11
property, and directing that
Letters Testamentary issue
to SANDRA SMITH
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 VIRTUALBRONXSURROGATESCOURI@
NYCOURTS.GOV FOR
INFORMATION ON HOW TO
APPEAR VIRTUALLY.
Dated, Attested and Sealed
February 25, 2022
Hon. Nelinda Melave-
Gonzalez Surrogate
PUBLIC AUCTION NOTICE
OF SALE OF COOPERATIVE
APARTMENT SECURITY
BY VIRTUE OF DEFAULT
in a security agreement
executed on February 27,
2015 by Keith Matthis,
and in accordance with
its rights as holder of the
security, COMMUNITY
LOAN SERVICING LLC,
by Kim Carrino, Auctioneer,
will conduct a public sale of
the security consisting of
1,103 shares of common
stock in Tremont-VYSE
III Housing Development
Fund Corporation and all
rights title and interest in
and to a proprietary lease
between corporation and
debtor for UNIT Apt 2 in a
building known as and by
the street address, 2012
DALY AVENUE, APT 2,
BRONX, NY 10460 together
with fixtures and articles of
personal property now or
hereafter affixed to or used in
connection with UNIT Apt 2
on April 05, 2022 at 10:30AM
outside the East 158 St.
entrance stairs, at the Bronx
County Courthouse, 851
Grand Concourse, Bronx,
NY, in satisfaction of an
indebtedness in the principal
amount of $78,815.93 plus
interest from November 01,
2018 and costs, subject to
open maintenance charges.
The secured party reserves
the right to bid. Ten percent
(10%) deposit by bank or
certified funds required
at Auction, payable to the
attorneys for the secured
party. Closing within 30 days.
Such sale shall be subject
to the terms of sale. The
aforementioned auction will
be conducted in accordance
with the Court System's
COVID-19 mitigation
protocols and as such all
persons must comply with
social distancing, wearing
masks and screening
practices in effect at the
time of this foreclosure sale.
GROSS POLOWY, LLC
1775 Wehrle Drive, Suite
100 Williamsville, NY 14221
(716) 204-1700 ATTORNEYS
FOR SECURED CREDITOR
70989
PUBLIC AUCTION NOTICE
OF SALE OF COOPERATIVE
APARTMENT SECURITY
BY VIRTUE OF DEFAULT
in a security agreement
executed on January 16,
1990 by DORA GRAHAM,
and in accordance with
its rights as holder of
the security, FEDERAL
NATIONAL MORTGAGE
ASSOCIATION ("FANNIE
MAE"), A CORPORATION
ORGANIZED AND
EXISTING UNDER THE
LAWS OF THE UNITED
STATES OF AMERICA, by
Kim Carrino, Auctioneer, will
conduct a public sale of the
security consisting of 450
shares of common stock
in 1855 Grand Concourse
Owners Corp. and all rights
title and interest in and to a
proprietary lease between
corporation and debtor
for UNIT 38 in a building
known as and by the street
address, 1855 GRAND
CONCOURSE, UNIT 37,
BRONX, NY 10453 together
with fixtures and articles of
personal property now or
hereafter affixed to or used
in connection with UNIT 38
on April 05, 2022 at 10:00AM
outside the East 158 St.
entrance stairs, at the Bronx
County Courthouse, 851
Grand Concourse, Bronx,
NY, in satisfaction of an
indebtedness in the principal
amount of $12,210.83 plus
interest from December 20,
2013 and costs, subject to
open maintenance charges.
The secured party reserves
the right to bid. Ten percent
(10%) deposit by bank or
certified funds required
at Auction, payable to the
attorneys for the secured
party. Closing within 30 days.
Such sale shall be subject
to the terms of sale. The
aforementioned auction will
be conducted in accordance
with the Court System's
COVID-19 mitigation
protocols and as such all
persons must comply with
social distancing, wearing
masks and screening
practices in effect at the
time of this foreclosure sale.
GROSS POLOWY, LLC
1775 Wehrle Drive, Suite
100 Williamsville, NY 14221
(716) 204-1700 ATTORNEYS
FOR SECURED CREDITOR
70918
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
564, "Map of the Village of
Melrose South" bounded and
described as follows:
BEGINNING at a point on the
Easterly side of Courtlandt
Avenue distant 25 feet
Northerly from the comer
formed by the intersection
of the said Easterly side of
Courtlandt Avenue with the
Northerly side of 154th Street
(formerly Springfield Street)
as laid down on said map;
/NYCOURTS.GOV