´ HERE’S MY CARD 
 TIMESLEDGER   |   QNS.COM   |   APRIL 1 - APRIL 7, 2022 36     
 NEW HEIGHTS CONSTRUCTION LLC 
 SPRING SPECIALS! 
 GET READY FOR SPRING! 
 SIDING,  ROOFING 
 & WINDOWS 
   
 KITCHEN & BATH 
 Complete Renovation 
 And Remodeling, 
 Expert Tile, Grant And Quartz 
 MASONRY WORK 
 Concrete Sidewalk Violations • Porches 
 Brick and Granite Steps 
 Paver Stones • Brick Pointing 
 Stucco, etc. 
 Waterproofing, Gutters,  
 Soffit & Fascia Repair, and more! 
 FENCES, DECKS 
 & AWNINGS 
 Wood Cedar, PVC, Stainless Steel, Chain Link, etc. 
 Pressure Treated and Composite Decking 
 INTERIOR FLOORING & PAINTING 
 Call Now for FREE Estimates 
 SPECIAL 
 Seamless 
 Gutters 
 and 
 Leaders 
 800-525-5102 • 718-767-0044 
 John Miller 917-642-0195 
 NYC Lic# 1191201 Email: newheightsconstructionnyc@gmail.com 
 NEWHEIGHTSCONSTRUCTIONLLC.COM · SIDINGSPECIALIST1.COM 
 718-775-1055 
 MOVERS 
 SUPERIOR MOVING All Types 
 of Moving 
 · Reliable · Dependable · Reasonable Rates FREE 
 Estimates 
 WE DO 
 Rubbish 
 Removal 
 SUPPLEMENTAL  SUMMONS  AND  
 NOTICE  Supreme  Court  of  New  
 York,  Queens  County. WILMINGTON  
 TRUST  NATIONAL  ASSOCIATION,  
 NOT  IN  ITS  INDIVIDUAL  CAPACITY, 
   BUT  SOLELY  AS  TRUSTEE  
 FOR  MFRA  TRUST  2015-1,  Plaintiff 
   against-  LYNETTE  V.  JAGDEO;  
 SUSAN  QUASHIE  A/K/A  SUZAN  
 QUASHIE A/K/A SUZANNE QUASHIE  
 A/K/A  SUZANNE  GUIGNARD;  
 JULIET  JOHNSON  A/K/A  JULIET  
 M.  JOHNSON;  NORRIS  WILLIAMS;  
 EARL QUASHIE; GEORGE QUASHIE; 
   WAYNE  QUASHIE;  NORRIS  
 WILLIAMS;  UNKNOWN  HEIRS-ATLAW  
 OF  THE  ESTATE  OF  VERA  
 QUASHIE  A/K/A  VERA  A.  QUASHIE, 
   DECEASED,  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  DEFENDANT  
 WHO MAY BE DECEASED, BY PURCHASE, 
   INHERITANCE,  LIEN  OR  
 OTHERWISE,  ANY  RIGHT,  TITLE,  
 AND  INTEREST  IN  AND  TO  THE  
 REAL  PROPERTY  DESCRIBED  
 IN  THE  COMPLAINT;  UNKNOWN  
 HEIRS-AT-LAW  OF  THE  ESTATE  
 OF  JENNIFER  L.  WILLIAMS,  DECEASED, 
   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  
 DEFENDANT  WHO  MAY  BE  DECEASED, 
   BY  PURCHASE,  INHERITANCE, 
   LIEN  OR  OTHERWISE,  
 ANY RIGHT, TITLE, AND INTEREST  
 IN  AND TO THE  REAL PROPERTY  
 DESCRIBED  IN  THE  COMPLAINT;  
 THEOPHILUS  QUASHIE;  AMERICAN  
 RELIABLE  INSURANCE  CO.;  
 NEW  YORK  STATE  DEPARTMENT  
 OF TAXATION AND FINANCE; UNITED  
 STATES  OF  AMERICA  O/B/O  
 INTERNAL  REVENUE  SERVICE;  
 NEW YORK  CITY  PARKING VIOLATIONS  
 BUREAU; CRIMINAL COURT  
 OF THE CITY OF NEW YORK; MIDLAND  
 FUNDING  LLC;  “JOHN  DOE”  
 AND “JANE DOE”, the last two names  
 being  fictitious,  said  parties  intended  
 being  the  tenants  or  occupants,  if  
 any, having or claiming an interest in  
 or  lien  upon  the  premises  described  
 in  the  complaint,  Defendants.  Index  
 No.  718286/2021  Mortgaged  Premises: 
  : 130-16 233rd Street, Jamaica,  
 New York 11422 Block:12911 Lot: 57.  
 To  The  Above  Named  Defendant(s):  
 YOU ARE HEREBY SUMMONED to  
 answer  the  Complaint  in  the  above  
 entitled  action  and  to  serve  a  copy  
 of  your  Answer  on  the  Plaintiff’s  attorney  
 within twenty  (20) days  of  the  
 service  of  this  Summons,  exclusive  
 of  the  day  of  service,  or  within  thirty  
 (30)  days  after  service  of  the  same  
 is  complete  where  service  is  made  
 in any manner other than by personal  
 delivery  within  the  State. The  United  
 States of America, if designated as a  
 Defendant in this action, may answer  
 or appear within sixty (60) days of service. 
  If you fail to appear or to answer  
 within the aforementioned time frame,  
 judgment will be taken against you by  
 default for the relief demanded in the  
 Complaint. NOTICE OF NATURE OF  
 ACTION AND RELIEF SOUGHT THE  
 OBJECTIVE  of  the  above  captioned  
 action is to foreclose on a Mortgage to  
 secure  $495,000.00  and  interest,  recorded  
 in the Queens County Clerk’s  
 Office on February  3, 2006 in CRFN  
 2006000066823,  covering  the  premises  
 known  as  130-16  233rd  Street,  
 Jamaica, New York  11422. The  relief  
 sought  herein  is  a  final  judgment  directing  
 sale of the premises described  
 above  to  satisfy  the  debt  secured by  
 the mortgage described above. Plaintiff  
 designates Queens County as the  
 place  of  trial.  Venue  is  based  upon  
 the  County  in  which  the  mortgaged  
 premises  is  located..  NOTICE  YOU  
 ARE IN DANGER OF LOSING YOUR  
 HOME If  you  do  not  respond  to  this  
 summons and complaint by serving a  
 copy of the answer on the attorney for  
 the mortgage company who filed this  
 foreclosure  proceeding  against  you  
 and filing the answer with the court, a  
 default judgment may be entered and  
 you can lose your home. Speak to an  
 attorney or go to the court where your  
 case  is  pending  for  further  information  
 on how to answer  the summons  
 and protect your property. Sending a  
 payment  to  your  mortgage  company  
 will  not  stop  this  foreclosure  action.  
 YOU  MUST  RESPOND  BY  SERVING  
 A COPY OF THE ANSWER ON  
 THE  ATTORNEY  FOR  THE  PLAINTIFF  
 (MORTGAGE COMPANY) AND  
 FILING  THE  ANSWER  WITH  THE  
 COURT. FRIEDMAN VARTOLO,  LLP  
 85 Broad Street, Suite 501, New York,  
 New York 10004, (212) 471-5100, Attorneys  
 for Plaintiff 
 KURY ENTERPRISES LLC. Arts. of  
 Org. filed with the SSNY on 02/24/22.  
 Office: Queens 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  Nazer  Kury,  7150  69th  
 Street, Glendale, NY 11385. Purpose:  
 Any lawful purpose. 
 Notice of Formation of MED Dream  
 Construction  LLC.  Arts.  of  Org.  filed  
 with Secy. of State of NY (SSNY) on  
 10/22/20.  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of  LLC  upon  whom  process  against  
 it  may  be  served.  SSNY  shall  mail  
 process  to:  The  LLC,  5051  41st  St,  
 Sunnyside,  NY  11104.  Purpose:  any  
 lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company  (LLC). Name: NEW  
 CREEK  DEVELOPMENT  LLC.  Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY) on  
 01/28/2022  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of  LLC  upon  whom  process  against  
 it  may  be  served.  SSNY  shall  mail  
 copy of process to: New Creek Development  
 LLC 3370 Prince St Ste 216,  
 Flushing, NY,  11354,  USA.  Purpose:  
 any lawful purpose. 
 JEROME AVENUE SM REALTY LLC  
 filed  with SSNY on 11/5/2021. Office  
 location: Queens County. SSNY designated  
 as agent of LLC upon whom  
 process  against  it  may  be  served.  
 SSNY  shall  mail  process  to  1018  
 47th Ave. Apt. 1, Long Island City, NY  
 11101. Purpose: Any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  Name:  
 STRUCTURE  HOUSE  LLC.  Articles  
 of  Organization  filed  with  Secretary  
 of  State  of  New  York  (SSNY)  on  
 03/06/2022  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of  LLC  upon  whom  process  against  
 it  may  be  served.  SSNY  shall  mail  
 copy of process to: David Sanchez &  
 Natalie  Zelaya  111-21  126th  Street,  
 South Ozone Park, NY, 11420, USA.  
 Purpose: any lawful purpose. 
 LDS HOMEBOUND SERVICES LLC  
 Art. Of Org. Filed Sec. of State of NY  
 3/7/2022. Off. Loc. : Queens Co. SSNY  
 designated as agent upon whom process  
 against it may be served. SSNY  
 to  mail  copy  of  process  to The LLC,  
 Attn: Lakpi 
 Sherpa, 89-04 34th Avenue, Suite 5A,  
 Jackson  Heights,  NY  11372,  USA.  
 Purpose: Any lawful act or activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: KAND  
 NY  LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  New  
 York  (SSNY)  on  02/16/2022  Office  
 location: Queens County. SSNY designated  
 as agent of LLC upon whom  
 process  against  it  may  be  served.  
 SSNY  shall  mail  copy  of  process  to:  
 KAND NY LLC 184-24 Aberdeen Rd,  
 Jamaica,  NY,  11432,  USA.  Purpose:  
 any lawful purpose. 
 PJOM LLC Art. Of Org. Filed Sec. of  
 State  of  NY  1/3/2022.  Off.  Loc.:  
 Queens  Co.  SSNY  designated  as  
 agent  upon  whom  process  may  be  
 served & shall mail proc.: 141-20 70th  
 Avenue,  Queens,  NY  11367,  USA.  
 Purpose: Any lawful purpose. 
 19 PARK AF LLC, Arts. of Org. filed  
 with the SSNY on 02/24/2022. Office  
 loc: Queens County. SSNY has been  
 designated as agent upon whom process  
 against the LLC may be served.  
 SSNY  shall  mail  process  to:  Ariel  
 Castellanos, 55-08 39 Avenue, Woodside, 
  NY 11377. Purpose: Any Lawful  
 Purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  Name:  
 GURKIRAT  SINGH  LLC.  Articles  of  
 Organization  filed  with  Secretary  
 of  State  of  New  York  (SSNY)  on  
 02/01/2022.  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail copy  
 of  process  to:  GURKIRAT  SINGH  
 131-19  130TH  STREET,  SOUTH  
 OZONE PARK, NY, 11420, USA. Purpose: 
  any lawful purpose. 
 Notice  of  Formation  of  SHamilton  
 Developers  LLC.  Arts.  of  Org.  filed  
 with Secy. of State of NY (SSNY) on  
 12/28/21.  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail process  
 to: the Company, c/o WRS Associates, 
   100  Ring  Rd. West,  Ste.  101,  
 Garden City, NY 11530. Purpose: any  
 lawful activities. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: HARDWOOD  
 FLOOR  PRO  LLC.  Articles  
 of  Organization  filed  with  Secretary  
 of  State  of  New  York  (SSNY)  on  
 01/18/2022  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail copy  
 of  process  to:  Erick Vasquez  121-18  
 109th  Ave.,  South  Ozone  Park,  NY,  
 11420,  USA.  Purpose:  any  lawful  
 purpose. 
 Teado’s  House  of  Suites  II  LLC,  
 Arts of Org. filed with Sec. of State of  
 NY  (SSNY)  1/21/2022.  Cty:  Queens.  
 SSNY  desig.  as  agent  upon  whom  
 process  against  may  be  served  &  
 shall  mail process to 21932 Jamaica  
 Ave.,  Queens,  NY  11429.  General  
 Purpose. 
 NOTICE OF FORMATION of limited  
 liability company  (LLC). Name: NEW  
 CASK  NYC  LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  
 of  New York  (SSNY)  on  01/05/2022  
 Office  location:  Queens  County.  
 SSNY  designated  as  agent  of  LLC  
 upon whom process against it may be  
 served. SSNY shall mail copy of process  
 to: New Cask NYC LLC 155-10  
 116th Drive Jamaica, NY 11434, USA.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  Name:  JAYVION  
 MECHANICAL,  LLC.  Articles  
 of  Organization  filed  with  Secretary  
 of  State  of  New  York  (SSNY)  on  
 12/20/2021  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail copy  
 of  process  to:  Jason Vickerie  110-39  
 Sutphin Blvd #2, Jamaica, NY, 11435,  
 USA. Purpose: any lawful purpose. 
 Obelisk  Real  Estate  LLC,  Arts  of  
 Org.  filed  with  Sec.  of  State  of  NY  
 (SSNY)  1/12/2022.  Cty:  Queens.  
 SSNY  desig.  as  agent  upon  whom  
 process  against  may  be  served  &  
 shall  mail  process  to  Edward  Torres  
 CPA PC,  70-50  Austin  St.,  Ste.  101,  
 Forest  Hills, NY 11375. General Purpose. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  Name:  
 MOISTEN  GROUP  LLC.  Articles  of  
 Organization  filed  with  Secretary  
 of  State  of  New  York  (SSNY)  on  
 07/22/2016  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail copy  
 of  process  to:  Michael  X. Tang,  Esq.  
 39-01  Main  Street  Suite  203  Flushing, 
   NY  11354.  Purpose:  any  lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: Santos  
 Fitness LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  New  
 York  (SSNY)  on  06/21/2021.  Office  
 location: Queens County. SSNY designated  
 as agent of LLC upon whom  
 process  against  it  may  be  served.  
 SSNY  shall  mail  copy  of  process  to:  
 Santos Fitness LLC 4337 216th Street 
 Bayside, NY 11361. Purpose: any lawful  
 purpose. 
 Notice of formation of STEP UP MY  
 GAME  ENTERPRISE  LLC.  Articles  
 of  Organization  filed  with  the  SSNY  
 on 6/30/21. Office located  in Queens  
 county.  SSNY  has  been  designated  
 for  service  process. SSNY shall  mail  
 copy  of  process  against  the  LLC  to  
 349  Beach  57thST.  apt4D  Arverne,  
 NY  11692  Purpose:  any  lawful  purpose. 
 CLK Capital, LLC, Arts of Org filed  
 with  SSNY  on  02/28/22.  Off.  Loc.:  
 Queens  County,  SSNY  designated  
 as agent of LLC upon whom process  
 against it may be served. SSNY shall  
 mail  a  copy  of  process  to: The  LLC,  
 41-28  Haight  St  #1A,  Flushing,  NY  
 11355.  Purpose:  to  engage  in  any  
 lawful act. 
 NOTICE OF FORMATION of limited  
 liability  company  (LLC).  Name:  
 DUQUE  ENTERPRISES  LLC.  Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY) on  
 03/02/2022  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail copy  
 of process to: Derly Duque 37-34 12th  
 Street, Suite 2R Long Island City, NY,  
 11101, USA. Purpose: any lawful purpose. 
 FORWARD ENERGY LLC filed Arts.  
 of Org. with the Sect’y of State of NY  
 (SSNY) on 4/11/2019. Office: Queens  
 County.  SSNY  has  been  designated  
 as  agent  of  the  LLC  upon  whom  
 process  against  it  may  be  served  
 and  shall  mail  process  to:  c/o  Ochs  
 &  Goldberg,  LLP,  60  E  42nd  St,  Ste  
 4600,  NY,  NY  10165.  Purpose:  any  
 lawful act. 
 Notice  of  Qualification  of  NOLAN  
 TRANSPORTATION  GROUP,  LLC.  
 Authority  filed  with  Secy.  of  State  of  
 NY (SSNY) on 03/14/22. Office location: 
   Queens  County.  LLC  formed  in  
 Delaware  (DE)  on  08/11/16.  SSNY  
 designated  as  agent  of  LLC  upon  
 whom  process  against  it  may  be  
 served.  SSNY  shall  mail  process  to:  
 c/o  C T Corporation  System,  28  Liberty  
 St., NY, NY 10005, also the registered  
 agent upon whom process may  
 be served. Address to be maintained  
 in  DE:  c/o  The  Corporation  Trust  
 Company,  1209  Orange  St.,  Corporation  
 Trust  Center,  Wilmington,  DE  
 19801. Arts of Org. filed with the Secy.  
 of  State,  401 Federal  St., Dover,  DE  
 19901. Purpose: any lawful activities. 
 Notice  of  Formation  of  Supported  
 Modular  Flooring  LLC.  Arts.  of  Org.  
 filed with Secy. of State of NY (SSNY)  
 on  03/03/22.  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of  LLC  upon  whom  process  against  
 it  may  be  served.  SSNY  shall  mail  
 process to: the Company, 25-04 40th  
 Ave., Long Island City, NY 11101. Purpose: 
  any lawful activities. 
 Notice  of  Formation  of  MYLES  
 LARSON DESIGN, LLC. Arts. of Org.  
 filed with Secy. of State of NY (SSNY)  
 on  01/28/22.  Office  location:  Queens  
 County.  SSNY  designated  as  agent  
 of  LLC  upon  whom  process  against  
 it  may  be  served.  SSNY  shall  mail  
 process  to:  Incorp  Services,  Inc.,  
 One  Commerce  Plaza,  99  Washington  
 Ave,  Ste.  805A,  Albany,  NY  
 12210-2822, also the registered agent  
 upon  whom  process may  be  served.  
 Purpose: any lawful activities. 
 SUPPLEMENTAL  SUMMONS  AND  
 NOTICE  Supreme  Court  of  New  
 York,  Queens  County. WILMINGTON  
 TRUST  NATIONAL  ASSOCIATION,  
 NOT  IN  ITS  INDIVIDUAL  CAPACITY, 
   BUT  SOLELY  AS  TRUSTEE  
 FOR  MFRA  TRUST  2015-1,  Plaintiff– 
 against-  LYNETTE  V.  JAGDEO;  
 SUSAN  QUASHIE  A/K/A  SUZAN  
 QUASHIE A/K/A SUZANNE QUASHIE  
 A/K/A  SUZANNE  GUIGNARD;  
 JULIET  JOHNSON  A/K/A  JULIET  
 M.  JOHNSON;  NORRIS  WILLIAMS;  
 EARL QUASHIE; GEORGE QUASHIE; 
   WAYNE  QUASHIE;  NORRIS  
 WILLIAMS;  UNKNOWN  HEIRS-ATLAW  
 OF  THE  ESTATE  OF  VERA  
 QUASHIE  A/K/A  VERA  A.  QUASHIE, 
   DECEASED,  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  DEFENDANT  
 WHO MAY BE DECEASED, BY PURCHASE, 
   INHERITANCE,  LIEN  OR  
 OTHERWISE,  ANY  RIGHT,  TITLE,  
 AND  INTEREST  IN  AND  TO  THE  
 REAL  PROPERTY  DESCRIBED  
 IN  THE  COMPLAINT;  UNKNOWN  
 HEIRS-AT-LAW  OF  THE  ESTATE  
 OF  JENNIFER  L.  WILLIAMS,  DECEASED, 
   NEXT-OF-KIN,  DISTRIB- 
 ´ LEGAL NOTICES 
 ´ LEGAL NOTICES 
 
				
/NEWHEIGHTSCONSTRUCTIONLLC.COM
		/QNS.COM
		link
		/SIDINGSPECIALIST1.COM
		link