51
BRONX TIMES REPORTER, APR. 22-28, 2022
BXR
Notice is herby given that
an order entered by the
Civil Court Bronx County
on the 15 day of March
2022, bearing index number
NC-000522-21/Bx a copy
of which may be examined
at the clerk, located at 851
Grand Concourse, Bronx
NY, 10451 in room number
(103) grants me the name
of Adrienne Marie Pierce the
date of my birth is September
1957, the place of my birth is
Mt. Vernon, NY, my present
name is Adriene Marie
Pierce.
London House LLC. Arts.
of Org. filed with SSNY
on 1/8/2022. Office: Bronx
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, 4218
Gunther Ave., BX NY 10466.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: 2 B RICH
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
03/22/2022 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:
Omar Richards 3669 Olinville
Ave, Bronx, NY, 10467, USA.
Purpose: any lawful purpose.
Notice of Formation of
F.A.S. Medina Realty LLC.
Articles of Organization filed
with Secretary of State of
New York on November 30,
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 961 Brady Avenue # 2,
Bronx, NY 10462. Purpose:
Any lawful activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: POLLI COLLI
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
12/03/2021 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
2026 Nereid Ave., Bronx, NY,
10466, USA. Purpose: any
lawful purpose.
House of London LLC.
Arts. Of Org. filed with SSNY
on 12/29/2021. Office: Bronx
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, 4218
Gunther Ave., BX NY 10466.
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: THE
SOAPAMARKET LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
12/04/2021 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:
Nicole Smith 1659 Holland
Avenue, Apt 1 Bronx, NY,
10462, 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.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: LUX
CANDLES CO. LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 01/03/2022
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: Angelique
Ramos 1565 Thieriot Ave Apt
2F, Bronx, NY, 10460, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: 648 STREET
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
09/29/2021 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: The
Limited Liability Company
648 Saint Anns Avenue,
Brooklyn, NY, 10455, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: AMIS
SINCERES PARTNERS,
LLC. Articles of Organization
filed with Secretary of State
of New York (SSNY) on
07/26/2021 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: The
Limited Liability Company
1962 Cedar Ave., Bronx, NY,
10453, USA. Purpose: any
lawful purpose.
NOTICE OF SERVICE BY
PUBLICATION
STATE OF NORTH
CAROLINA
JOHNSTON COUNTY
In the General Court of
Justice District Court
Division.
File No.: 22 CVD 1118
Miriam Ortiz Alvarado,
Plaintiff, v. Angel Luis Ortiz,
Defendant
To: Angel Luis Ortiz,
Defendant TAKE NOTICE
that a Complaint for
Absolute Divorce, based on
the grounds of one year's
continuous separation
between the parties, has
been filed against you in the
above-captioned action. You
are required to make defense
to such pleading no later than
the 27th day of May 2022,
which is 40 days from the
first publication of this notice.
Upon your failure to file a
pleading by the above date,
party seeking service against
you will apply to
the Court for the relief sought.
This the 15th day of April
2022.
Hannah Strickland
Attorney for Plaintiff
Vasquez Law Firm, PLLC
612 S Bright Leaf Blvd
Smithfield, NC 27577
(919) 989-3000
SUPREME COURT OF THE
STATE OF NEW YORK
COUNTY OF BRONX
FILED: 02/03/2022
INDEX NO. 801756/2022E
Plaintiff designates Bronx
County as the place of trial.
S U M M O N S
The basis of venue is the
location of real property in
the Bronx County.
Plaintiff's principal office is
located at 1970 East Tremont
Ave. County of Bronx
- - - - - - - - - - - - - - - - - - -
- - - - x
BOARD OF MANAGERS
OF THE PARKCHESTER
NORTH CONDOMINIUM,
on behalf of the unit owners
of the Parkchester North
Condominium,
Plaintiff,
- against -
HARRY L. BROWN and
SALLIE A. BROWN
deceased, their respective
heirs-at-law, next of kin,
distributees, executors,
administrators, trustees,
devisees, legatees,
assignees, lienors, creditors
and successors in interest,
and generally all persons
having or claiming under, by
or through said defendants,
who may be deceased, by
purchase, inheritance, lien or
otherwise, any right, title
or interest in the real
property described in the
complaint, NEW YORK CITY
PARKING VIOLATIONS
BUREAU, NEW YORK
CITY ENVIRONMENTAL
CONTROL BOARD, UNITED
STATES OF AMERICA,
NEW YORK STATE
DEPARTMENT OF
TAXATION AND FINANCE,
"JOHN DOE" and "MARY
DOE" 1 through 10, said
names being fictitious, the
true name of said Defendants
being unknown to Plaintiff, it
being intended to designate
non-purchasing tenants upon
or persons in possession of
the premises described in the
Complaint herein, if any,
Defendants.
------ - - - - - - - - - - - - - - - -
- - - - x
TO THE ABOVE NAMED
DEFENDANTS:
YOU ARE HEREBY
SUMMONED to answer
the Complaint in this action
and to serve a copy of your
answer on the Plaintiff's
Attorneys within 20 days after
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
or answer, judgment will be
taken against you by default
for the relief demanded in the
Complaint served herewith.
Dated: January 31 , 2022
ROY, MONDELLO,
LAROCCA & RISOTTO,
ESQS.
Attorneys for Plaintiff
505 White Plains Road, Suite
113
Tarrytown, New York 10591
(914) 591-7722
This is an action to foreclose
a lien for common charges
recorded 04/05/2021
@ CRFN:2021000123187
on a Condominium Unit
located in the Parkchester
North Condominium known
as 1541 Metropolitan Avenue
#7H, Bronx NY under block
3944 lot 4608. The amount
claimed due upon the lien
is the sum of $24,963.79
through 4/15/2022, inclusive
of common charges, late
charges and the counsel fees
and disbursements incurred
in the litigation, which
common charges continue to
accrue monthly.
PUBLIC AUCTION NOTICE
OF SALE OF COOPERATIVE
APARTMENT SECURITY
BY VIRTUE OF DEFAULT in a
security agreement executed
on May 18, 2006 by Bertha
M. Cooke, and in accordance
with its rights as holder of
the security, U.S. BANK NA,
SUCCESSOR TRUSTEE TO
BANK OF AMERICA, NA,
SUCCESSOR IN INTEREST
TO LASALLE BANK NA,
AS TRUSTEE, ON BEHALF
OF THE HOLDERS OF
THE WASHINGTON
MUTUAL MORTGAGE
P A S S - T H R O U G H
CERTIFICATES, WMALT
SERIES 2006-7, by Kim
Carrino DCA# 1004275,
Auctioneer, will conduct a
public sale of the security
consisting of 326 shares of
common stock in Fordham
Hill Owners Corporation and
all rights title and interest
in and to a proprietary
lease between corporation
and debtor for UNIT 3D in
a building known as and
by the street address, 4
Fordham Hill Oval, Unit 3D,
Bronx, NY 10468 together
with fixtures and articles of
personal property now or
hereafter affixed to or used
in connection with UNIT 3D
on May 10, 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 $53,466.21 plus
interest from July 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
71271
NOTICE OF PUBLIC SALE
CO-OP APARTMENT
PLEASE TAKE NOTICE, that
pursuant to Article 9 of the
Uniform Commercial Code,
STEPHAN G. MARCELIN,
Auctioneer, DCA #2098891,
JOHN WILLIAM O'KEEFE,
Auctioneer, DCA #2103965
or RICHARD J. CANTWELL,
Auctioneer, DCA #2080944
will sell at public auction
with reserve to the highest
bidder, on the steps of Bronx
County Supreme Court, 851
Grand Concourse, Bronx,
New York 10451, at 1:00 pm
on May 2, 2022, security
consisting of 110 shares of
WBV APARTMENT CORP.,
in the name of JOSE LUIS
VELA AND ARELIS VELA,
and all right, title and interest
in and to a Proprietary
Lease for Cooperative Apt.
#6E, located in a building
known as and by the street
address 150 FEATHERBED
LANE, BRONX, NEW YORK
10452, between JOSE LUIS
VELA AND ARELIS VELA as
Lessee, and WBV
APARTMENT CORP., as
Lessor.
This sale is held to satisfy an
indebtedness of the unpaid
principal balance, interest,
attorney fees and advances
through May 2, 2022, and to
enforce the rights of STATE
OF NEW YORK MORTGAGE
AGENCY (the "Secured
Party"), arising under a
Security Agreement dated
May 24, 2011, executed by
and between JOSE LUIS
VELA AND ARELIS VELA
and CONTINENTAL HOME
LOANS, INC. The Secured
Party reserves the right to
bid.
The Co-op Apartment will
be sold "AS IS", subject to
open common charges, and
possession is to be obtained
by the purchaser.
DATED: March 28, 2022
Knuckles, Komosinski &
Manfro, LLP
Attorneys for SECURED
PARTY
565 Taxter Road, Suite 590
Elmsford, NY 10523
(914)345-3020
STATE OF SOUTH
CAROLINA
COUNTY OF CHARLESTON
IN THE FAMILY COURT
FOR THE NINTH JUDICIAL
CIRCUIT
D OCKET NO.
2021-DR-10-3579
SOUTH CAROLINA
DEPARTMENT OF SOCIAL
SERVICES VERSUS
NICOLE TAYLOR AND
DANYEL HARVEY,
DEFENDANTS. IN THE
INTERESTS OF: MINOR
CHILD BORN 2007
TO DEFENDANT:
NICOLE TAYLOR
YOU ARE HEREBY
SUMMONED and required to
answer the Complaint in this
action filed with the Clerk of
Court for Charleston County
on December 7, 2021. Upon
proof of interest, a copy of the
Complaint will be delivered to
you upon request from the
Charleston County Clerk of
Court, and you must serve
a copy of your Answer to the
Complaint on the Plaintiff, the
South Carolina Department
of Social Services, at
the office of its Attorney,
Mary Lee Briggs, Legal
Department of the Charleston
County Department of Social
Services, 3366 Rivers Ave.,
N. Charleston, SC 29405
within thirty (30) days of this
publication, exclusive of the
date of service. If you fail to
answer within the time set
forth above, the Plaintiff will
proceed to seek relief from
the Court. Mary Lee Briggs,
SC Bar # 101535, 3366
Rivers Ave., N. Charleston,
SC 29405, 843-953-9625.
SUPREME COURT OF THE
STATE OF NEW YORK
COUNTY OF BRONX
FILED: 02/03/2022
INDEX NO. 801750/2022E
Plaintiff designates Bronx
County as the place of trial.
S U M M O N S
The basis of venue is the
location of real property in
the Bronx County.
Plaintiff's principal office is
located at 1970 East Tremont
Ave. County of Bronx
- - - - - - - - - - - - - - - - - - -
- - - - x
BOARD OF MANAGERS
OF THE PARKCHESTER
NORTH CONDOMINIUM,
on behalf of the unit owners
of the Parkchester North
Condominium,
Plaintiff,
- against -
HARRY L. BROWN and
SALLIE A. BROWN
deceased, their respective
heirs-at-law, next of kin,
distributees, executors,
administrators, trustees,
devisees, legatees,
assignees, lienors, creditors
and successors in interest,
and generally all persons
having or claiming under, by
or through said defendants,
who may be deceased, by
purchase, inheritance, lien or
otherwise, any right, title
or interest in the real
property described in the
complaint, NEW YORK CITY
PARKING VIOLATIONS
BUREAU, NEW YORK
CITY ENVIRONMENTAL
CONTROL BOARD, UNITED
STATES OF AMERICA,
NEW YORK STATE
DEPARTMENT OF
TAXATION AND FINANCE,
"JOHN DOE" and "MARY
DOE" 1 through 10, said
names being fictitious, the
true name of said Defendants
being unknown to Plaintiff, it
being intended to designate
non-purchasing tenants upon
or persons in possession of
the premises described in the
Complaint herein, if any,
Defendants.
------ - - - - - - - - - - - - - - - -
- - - - x
TO THE ABOVE NAMED
DEFENDANTS:
YOU ARE HEREBY
SUMMONED to answer
the Complaint in this action
and to serve a copy of your
answer on the Plaintiff's
Attorneys within 20 days after
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
or answer, judgment will be
taken against you by default
for the relief demanded in the
Complaint served herewith.
Dated: January 31, 2022
ROY, MONDELLO,
LAROCCA & RISOTTO,
ESQS.
Attorneys for Plaintiff
505 White Plains Road, Suite
113
Tarrytown, New York 10591
(914) 591-7722
This is an action to foreclose
a lien for common charges
recorded 04/05/2021 @
CRFN:2021000123185 on a
Condominium Unit located
in the Parkchester North
Condominium known as
1541 Metropolitan Avenue
#7A, Bronx NY under block
3944 lot 4601. The amount
claimed due upon the lien
is the sum of $17,918.64
through 4/15/2022, inclusive
of common charges, late
charges and the counsel fees
and disbursements incurred
in the litigation, which
common charges continue to
accrue monthly.
SUPREME COURT OF THE
STATE OF NEW YORK
COUNTY OF BRONX
FILED: 07/21/2021
INDEX NO. 809940/2021E
Plaintiff designates Bronx
County as the place of trial.
S U M M O N S
The basis of venue is the
location of real property in
the Bronx County.
Plaintiff's principal office is
located at 1970 East Tremont
Ave. County of Bronx
- - - - - - - - - - - - - - - - - - - - - x