Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on July 29,  
 2020, bearing Index Number  
 NC-000374-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right  
 to: Assume the name of (First)  
 LUCINDA (Middle) SUEZANNE  
 ROSEFINE (Last) HARWOOD. My  
 present name is (First) MEGAN  
 (Middle) SUZANNE (Last) DENSMORE  
 AKA MEGAN S DENSMORE. 
   The city and state of my  
 present address are Astoria, NY.  
 My place of birth is Medford, Oregon. 
   The month and year of my  
 birth are January 1984. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 9, 2020, bearing Index Number  
 NC-000294-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) ABRAHAM  
 (Middle) CARLTON (Last)  
 KING KELLY. My present name is  
 (First) ABRAHAM (Middle) CARLTON  
 (Last) HOWARD (infant).  
 The city and state of my present  
 address are Saint Albans, NY. My  
 place of birth is QUEENS, NY. The  
 month and year of my birth are January  
 2014. 
 Notice is hereby given that  
 an Order entered by the Civil  
 Court, Queens County on July  
 9, 2020, bearing Index Number  
 NC-000294-20/QU, a copy of  
 which may be examined at  
 the Offi ce of the Clerk, located  
 at 89-17 Sutphin Boulevard,  
 Jamaica, New  York, 11435,  
 grants me the right to: Assume  
 the name of (First) ANIYA  
 (Middle) CADE (Last) KING  
 KELLY. My present name is  
 (First) ANIYA (Middle) CADE  
 (Last) KELLY-HOWARD (infant).  
 The city and state of my present  
 address are Saint Albans, NY.  
 My place of birth is QUEENS,  
 NY. The month and year of my  
 birth are February 2007. 
 Notice is hereby given that an Order  
 entered by the Civil Court, Queens  
 County on July 9, 2020, bearing Index  
 Number NC-000294-20/QU, a  
 copy of which may be examined at  
 the Offi ce of the Clerk, located at  
 89-17 Sutphin Boulevard, Jamaica,  
 New  York, 11435, grants me the  
 right to: Assume the name of (First)  
 AZZARIA (Middle)  TIANA (Last)  
 KING KELLY. My present name is  
 (First) AZZARIA (Middle)  TIANA  
 (Last) HOWARD (infant).  The city  
 and state of my present address  
 are Saint Albans, NY. My place of  
 birth is QUEENS, NY.  The month  
 and year of my birth are August  
 2010. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 6, 2020, bearing Index Number  
 NC-000326-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) LANRE  
 (Middle) ANTHONY (Last) NUNYALA. 
  My present name is (First)  
 LEON (Middle) ANTHONY (Last)  
 NOLAN (Seniority) JR AKA LEON  
 A NOLAN JR. The city and state of  
 my present address are JAMAICA,  
 NY. My place of birth is Queens,  
 NY. The month and year of my birth  
 are June 1981. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 6, 2020, bearing Index Number  
 NC000177-20/QU, a copy of which  
 may be examined at the Offi ce of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, NY, 11435,  
 grants me the right to: Assume the  
 name of (First) NATHAN (Middle)  
 CHARLES (Last) LORIA. My present  
 name is (First) NATALE (Last)  
 LORIA AKA NATHAN LORIA, AKA  
 LORIA, AKA NATHAN C. LORIA,  
 AKA NATHAN CHARLES LORIA.  
 The city and state of my present  
 address are Ridgewood, NY. My  
 place of birth is BROOKLYN, NY.  
 The month and year of my birth are  
 August 1947. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on August 4,  
 2020, bearing Index Number  
 NC-000403-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) EDWIN  
 (Middle) JAMES (Last) PETERSON. 
  My present name is (First)  
 EDWIN (Middle) JOSE (Last) SANCHEZ  
 AKA EDWIN J SANCHEZ.  
 The city and state of my present  
 address are Jackson Heights, NY.  
 My place of birth is QUEENS, NEW  
 YORK. The month and year of my  
 birth are January 1997. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on August 4,  
 2020, bearing Index Number  
 NC-000402-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) SERINA  
 (Last) BAKKALI. My present name  
 is (First) LATIFA (Last) BAKKALI.  
 The city and state of my present  
 address are Astoria, NY. My place  
 of birth is MOROCCO. The month  
 and year of my birth are February  
 1980. 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 COUNTY OF QUEENS 
 INDEX NO. 721575/2019 
 Plaintiff designates QUEENS  
 as the place of trial situs of the  
 real property 
 SUPPLEMENTAL SUMMONS 
 Mortgaged Premises: 
 86-85 102ND STREET  
 RICHMOND HILL, NY 11418 
 District: Section: 
 Block: 9288 Lot: 43 
 U.S. BANK NATIONAL  
 ASSOCIATION AS  TRUSTEE  
 FOR MORGAN STANLEY  
 MORTGAGE LOAN  TRUST  
 2006-15XS, MORTGAGE  
 P A S S - T H R O U G H  
 CERTIFICATES, SERIES  
 2006-15XS, 
 vs. 
 CONRADO LOPEZ if living,  
 and if she/he be dead, any  
 and all persons unknown to  
 plaintiff, claiming, or who may  
 claim to have an interest in, or  
 general or specifi c lien upon  
 the real property described  
 in this action; such unknown  
 persons being herein generally  
 described and intended to  
 be included in the following  
 designation, namely: the wife,  
 widow, husband, widower, heirs  
 at law, next of kin, descendants,  
 executors, administrators,  
 devisees, legatees, creditors,  
 trustees, committees,  
 lienors, and assignees of  
 such deceased, any and all  
 persons deriving interest in or  
 lien upon, or title to said real  
 property by, through or under  
 them, or either of them, and  
 their respective wives, widows,  
 husbands, widowers, heirs at  
 law, next of kin, descendants,  
 executors, administrators,  
 devisees, legatees, creditors,  
 trustees, committees, lienors  
 and assigns, all of whom and  
 whose names, except as  
 stated, are unknown to plaintiff;  
 MORTGAGE ELECTRONIC  
 REGISTRATION SYSTEMS,  
 INC.; GREENPOINT  
 MORTGAGE FUNDING,  
 INC.; NEW  YORK STATE  
 DEPARTMENT OF  TAXATION  
 AND FINANCE; UNITED  
 STATES OF AMERICA– 
 INTERNAL REVENUE  
 SERVICE; NEW  YORK CITY  
 ENVIRONMENTAL CONTROL  
 BOARD; NEW  YORK CITY  
 PARKING VIOLATIONS  
 BUREAU; NEW  YORK CITY  
 TRANSIT ADJUDICATION  
 BUREAU, 
 TIMESLEDGER   | 26        QNS.COM   |   AUG. 14-20, 2020 
 “JOHN DOE #1” through  
 “JOHN DOE #12,” the last  
 twelve names being fi ctitious  
 and unknown to plaintiff, the  
 persons or parties intended  
 being the tenants, occupants,  
 persons or corporations, if any,  
 having or claiming an interest  
 in or lien upon the premises,  
 described in the complaint, 
 Defendants. 
 To the above named  
 Defendants 
 YOU ARE HEREBY  
 SUMMONED to answer the  
 complaint in this action and to  
 serve a copy of your answer, or,  
 if the complaint is not served  
 with this summons, 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) in the event the  
 United States of America is  
 made a party defendant, the  
 time to answer for the said  
 United States of America shall  
 not expire until (60) days after  
 service of the Summons; 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. 
 NOTICE OF NATURE OF  
 ACTION AND RELIEF  
 SOUGHT 
 THE OBJECT of the above  
 caption action is to foreclose  
 a Mortgage to secure the  
 sum of $423,200.00 and  
 interest, recorded on August  
 8, 2006, at Instrument number  
 2006000447354, of the Public  
 Records of QUEENS County,  
 New  York, covering premises  
 known as 86-85 102ND  
 STREET RICHMOND HILL,  
 NY 11418. 
 The relief sought in the within  
 action is a fi nal judgment  
 directing the sale of the  
 premises described above to  
 satisfy the debt secured by the  
 Mortgage described above. 
 QUEENS County is designated  
 as the place of trial because the  
 real property affected by this  
 action is located in said county. 
 THIS SPACE IS  
 INTENTIONALLY LEFT BLANK 
 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 fi led this  
 foreclosure proceeding against  
 you and fi ling 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 the  
 mortgage company will not stop  
 the 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. 
 Dated: March 10, 2020 
 RAS BORISKIN, LLC 
 Attorney for Plaintiff 
 BY:KEESHA C. ROBINSONROBERTS, 
  ESQ. 
 900 Merchants Concourse,  
 Suite 310 
 Westbury, NY 11590 
 516-280-7675 
 Pursuant to RPAPL § 913, James  
 Scott Yoh, a referee appointed by  
 the Hon. Duffi cy, in an order, entered  
 on October 3, 2019, in the  
 action Brown v. Brown, et al., Index  
 No. 702155/2018, in the Supreme  
 Court of the State of New  York,  
 County of Queens, REQUIRES  
 each person not a party to this  
 action whom, on October 3, 2019,  
 had a lien upon any undivided  
 share or interest in the real property  
 of 137-21 135th Avenue, Jamaica, 
  NY, to APPEAR before the  
 referee on August 26, 2020, at 2  
 p.m., at 135-11 40th Road, 5th Fl.,  
 Flushing, New York 11354, to prove  
 his lien and the true amount due or  
 to become due to him by reason  
 thereof. 
 Notice is hereby given that an  
 on-premise license, #TBA has  
 been applied for by Anthony & Domenico  
 Inc. d/b/a Sac’s Place to  
 sell beer, wine and liquor at retail in  
 an on premises establishment. For  
 on premises consumption under  
 the ABC law at 34-12 36th Street  
 Astoria NY 11106. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2020, bearing Index Number  
 NC-001066-19/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) ADEN  
 (Last) SHAO. My present name is  
 (First) ADEN (Last) QIU (infant).  
 The city and state of my present  
 address are Flushing, NY. My place  
 of birth is Queens, NY. The month  
 and year of my birth are June 2010. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on January 17,  
 2020, bearing Index Number  
 NC-000036-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) DAYOON  
 (Last) JIANG. My present name  
 is (First) DAYOON (Last) JIANG  
 WANG SONG AKA DAYOON JIANG  
 (infant). The city and state of  
 my present address are Flushing,  
 NY. My place of birth is QUEENS,  
 NEW YORK. The month and year  
 of my birth are June 2019. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on July 29,  
 2020, bearing Index Number  
 NC-000356-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) KWUN  
 (Middle) HO (Last) TSE. My present  
 name is (First) LING (Middle)  
 TUNG (Last) TSE AKA LINGTUNG  
 TSE. The city and state of my present  
 address are FLUSHING, NY.  
 My place of birth is CHINA.  The  
 month and year of my birth are  
 January 1951. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 AVANICHE LLC. Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 05/19/2020.  
 Offi ce location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail copy of  
 process to: AvaNiche, LLC 181-03  
 145th Avenue Springfi eld Gardens,  
 NY 11413. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TIEMPO DE LA  VERDAD LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 05/27/2020. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 FERNANDO LANDAZABAL LEAL  
 12008 14TH ROAD COLLEGE  
 POINT 3RD FLOOR COLLEGE  
 POINT, NY 11356. Purpose: any  
 lawful purpose. 
 Notice of Formation of Amalgamation  
 Businesses, LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 6/18/2020. Offi ce location: Albany, 
  NY. SSNY is designated as  
 agent of LLC upon whom process  
 against it may be served. SSNY  
 shall mail process to LLC: 119-11  
 220th Street, Cambria Heights, NY  
 11411. Purpose: any lawful act or  
 activity. 
 Notice of Formation of 14656  
 Bayside St LLC. Arts. of Org. fi led  
 with SSNY on 6/26/20. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process may be served. SSNY  
 shall mail process to  The LLC,  
 14656 Bayside Ave, Flushing, NY  
 11354. Purpose: any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LEGACY CREATORS, LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 01/30/2020. Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 LEGACY CREATORS, LLC 143-50  
 HOOVER AVENUE APT. 402 BRIARWOOD, 
  NY 11435. Purpose:  
 any lawful purpose. 
 92-26 180th St, LLC, Arts of Org.  
 fi led with Sec. of State of NY  
 (SSNY) 5/29/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 94-02 150th  
 St., Jamaica, NY 11435. General  
 Purpose 
 SVC OF ELMHURST, LLC, Arts.  
 of Org. fi led with the SSNY on  
 07/23/2020. Offi ce loc: Queens  
 County. SSNY has been designated  
 as agent upon whom process  
 against the LLC may be served.  
 SSNY shall mail process to:  The  
 LLC, 887 Old Country Rd., Ste  
 GKL, Riverhead, NY 11901. Purpose: 
  Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 CITY  WORKS LLC. Articles of  
 Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 06/10/2020. Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 Carlton Johnson 284 Beach 15th  
 Street Far Rockaway, NY 11691.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 BREEANNA’S AGENCY LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 07/21/2020. Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Breeanna Wallace 12812 172nd  
 Street Jamaica, NY 11434. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TOTAL HEALING AND  WELLNESS  
 LLC. Articles of Organization  
 fi led with Secretary of State of  
 New York (SSNY) on 07/20/2020.  
 Offi ce location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail copy  
 of process to: MONICA RAMIREZ  
 82-70 160TH ST JAMAICA, NY  
 11432. Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TRIPLE J & A SINGH HOLDINGS,  
 LLC. Articles of Organization fi led  
 with Secretary of State of New York  
 (SSNY) on 07/03/2020. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: JAGDEEP SINGH 8807 Pontiac  
 street 3rd fl ,  Queens  Village,  
 NY 11427. Purpose: any lawful  
 purpose. 
 Create Catering LLC, Arts of Org.  
 fi led with Sec. of State of NY  
 (SSNY) 4/29/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 36-03 30th  
 Ave., Astoria, NY 11103. General  
 Purpose. 
 Notice of Formation of WORLD  
 PROPERTIES LLC. Arts. of Org.  
 fi led with Secy. of State of NY  
 (SSNY) on 05/17/07. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: c/o  
 78-08 221st St., Hollis Park, NY  
 11364-3633. Purpose: any lawful  
 activities. 
 6961 185 REALTY LLC 
 Arts. Of Org. fi led with Secy. Of State  
 of N.Y. (SSNY) on 05/28/2020. Offi  
 ce location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail process  
 to: The LLC, 75-46 193RD St,  
 Fresh Meadows NY 11366, which  
 is also the principal business location. 
  Purpose: any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 PRECISION SAFETY CONSULTING  
 LLC. Articles of Organization  
 fi led with Secretary of State of  
 New York (SSNY) on 06/05/2020.  
 Offi ce location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail copy  
 of process to: Precision Safety  
 Consulting LLC P.O. Box 301241  
 Jamaica, NY 11430. Purpose: any  
 lawful purpose. 
 Notice of Qualifi cation of GLOBAL  
 36TH STREET LLC 
 Appl. for Auth. fi led with Secy. of  
 State of NY (SSNY) on 07/15/20.  
 Offi ce location: Queens County.  
 LLC formed in Delaware (DE) on  
 07/10/20. SSNY designated as  
 agent of LLC upon whom process  
 against it may be served. SSNY  
 shall mail process to c/o Corporation  
 Service Co., 80 State St.,  
 Albany, NY 12207-2543. DE addr.  
 of LLC: 251 Little Falls Dr., Wilmington, 
  DE 19808. Cert. of Form.  
 fi led with DE Secy. of State, Div. of  
 Corps., John G.  Townsend Bldg.,  
 401 Federal St.–Ste. 4, Dover, DE  
 19901. Purpose: Any lawful activity. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on June 11, 2020,  
 bearing Index Number NC-000 -19/ 
 QU, a copy of which may be examined  
 at the Offi ce of the Clerk, located  
 at 89-17 Sutphin Boulevard,  
 Jamaica, NY, 11435, grants me the  
 right to: Assume the name of (First)  
 ALESSANDRO (Middle) GUILLERMO  
 (Last) FLORES. My present  
 name is (First) DAVID (Middle)  
 GUILLERMO (Last) DEFRANC  
 PONCE AKA DAVID DEFRANC.  
 The city and state of my present  
 address are  Whitestone, NY. My  
 place of birth is BROOKLYN, NY.  
 The month and year of my birth are  
 February 2002. 
  LEGAL NOTICES 
 WHY  
 PAY  
 MORE? 
 Call Now  
 718.260.8307 
 to Advertise  
 All Your Legals  
 and Name  
 Changes 
 
				
/QNS.COM