To Place Your Ad
LEGAL NOTICES Call 718-260-2555
LEGAL
146 45TH LLC. Arts. of
Org. filed with the SSNY on
10/10/18. 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, 256-06 Hillside
Avenue, 1st Floor, Glen
Oaks, NY 11004. Purpose:
Any lawful purpose.
232 SCHENECTADY IG
BUYER LLC Articles of
Org. filed NY Sec. of State
(SSNY) 9/20/18. Office in
Queens Co. SSNY design.
Agent of LLC upon whom
process may be served.
SSNY shall mail copy of
process to Gavriel Badalov
143-24 84 Drive Queens,
NY 11435. Purpose: Any
lawful activity.
5 REMSEN LANE, LLC.
Arts. of Org. filed with the
SSNY on 11/15/18. 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
Lenny Pereira,
106-17 153rd Street,
Jamaica, NY 11433.
Purpose: Any lawful
purpose.
778 OWNERS LLC, Arts.
of Org. filed with the SSNY
on 07/29/2005. Office 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, 778
Woodward Avenue,
Ridgewood, NY 11385.
Purpose: Any Lawful
Purpose.
96-01 Forest Hills LLC,
Arts of Org. filed with Sec.
of State of NY (SSNY)
7/23/2018. Cty: Queens.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to Big
City Property Management,
3216 Broadway, Astoria,
NY 11106. General
Purpose.
FOCH BLVD, LLC. Arts. of
Org. filed with the SSNY on
11/20/18. 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 Frank Tolin, Jr.,
3713 Bloomfield Lane,
Frisco, TX 75033. Purpose:
Any lawful purpose.
GW Food Supplies LLC,
App of Auth. filed with Sec.
of State of NY (SSNY)
10/24/2018. Cty: Queens.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to K.
Hatzistefanidis, 2315 24th
Ave., Ste. 1, Astoria, NY
11102-2806. General
Purpose.
N O B I L I S
CONSTRUCTION LLC.
Arts. of Org. filed with the
SSNY on 11/07/18. 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, 10-31
44th Drive, Long Island
City, NY 11101. Purpose:
Any lawful purpose.
Notice of Formation of
5911 54TH STREET, LLC
Arts. of Org. filed with
LEGAL
Secy. of State of NY
(SSNY) on 10/30/18. Office
location: Queens County.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process to
c/o Becker, Glynn, Muffly,
Chassin & Hosinski LLP,
Attn: Richard N. Chassin,
299 Park Ave., 16th Fl.,
NY, NY 10171. Purpose:
Any lawful activity.
Notice of formation of
DHY Property Group, LLC.
Articles of Organization
filed with the Secretary of
State of New York SSNY
on 12/28/2017. Office
located in Queens. SSNY
has been designated for
service of process. SSNY
shall mail copy of any
process served against the
LLC 47-15 33rd St. LIC,
NY 11101. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SKIN IS ME,
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
10/22/2018. 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: THE LLC
6712 164TH STREET,
APT. 1E FRESH
MEADOWS, NY 11365.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: AS I
PARENT CONSULTING
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
11/08/2018. 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: PETRINA
HAYLES 12103
SPRINGFIELD BLVD
SPRINGFIELD GARDENS,
NY 11413. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: WILSON 362
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
11/01/2013. 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: The LLC, 5349
80th Street, Elmhurst, NY
11373. Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: JJENB, LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
10/25/2018. 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: THE LLC
221-24 59TH AVENUE
OAKLAND GARDENS, NY
11364 Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name:
SURFBOARD TRIBE NYC
LEGAL
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
09/13/2018. 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: SURFBOARD
TRIBE NYC LLC 21-03
41ST ST., 1ST FLOOR
ASTORIA, NEW YORK
11105. Purpose: any lawful
purpose.
Notice of Formation of
Transmed Consulting, LLC.
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 11/13/18. Office
location: Queens County.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process
to: Law Office of Ray
Beckerman PC, 10818
Queens Blvd 4 Fl, Forest
Hills, NY 11375. Purpose:
any lawful activities.
Notice of Qualification of
ELEVATE SPORTS
VENTURES LLC Appl. for
Auth. filed with Secy. of
State of NY (SSNY) on
12/06/18. Office location:
Queens County. LLC
formed in Delaware (DE)
on 02/07/18. Princ. office of
LLC: 110-00 Rockaway
Blvd., Jamaica, NY 11417.
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. filed with
Secy. of State, John G.
Townsend Bldg., 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose:
Consulting.
LEGAL
Notice is hereby given
that an Order entered by
the Civil Court, Queens
County on November 5,
2018, bearing Index
N u m b e r
NC-000979-18/QU, a copy
of which may be examined
at the Office of the Clerk,
located at 89-17 Sutphin
Boulevard, Jamaica, New
York, 11435, grants me the
right to: Assume the name
of (First) SAMANTHA
(Middle) BLAIR (Last)
UNGER HORROW. My
present name is (First)
SAMANTHA (Middle)
BLAIR (Last) HORROW
AKA SAMANTHA B
UNGER AKA SAMANTHA
B HORROW. The city and
state of my present
address are Astoria, NY.
My place of birth is NORTH
HEMPSTEAD, NY. The
month and year of my birth
are April 1988.
Notice is hereby given
that an Order entered by
the Civil Court, Queens
County, on the 5th day of
December 2018, bearing
Index No. 1053/18, a copy
of which may be examined
at the Office of the Clerk,
located at 89-17 Sutphin
Blvd., Jamaica, New York,
in Record Room 357,
grants me the right to
assume the name of GINA
CARSTAIRS. My present
address is Whitestone,
New York 11357. My date
LEGAL
of birth is May 1946. The
place of my birth is the City
of New York, County of
Queens. My present name
is GEORGINA QENDRO
a/k/a GINA CARSTAIRS.
Notice is hereby given
that an Order entered by
the Civil Court, Queens
County on 9/26/18, bearing
Index Number
NC-000857-18/QU, a copy
of which may be examined
at the Office of the Clerk,
located at 89-17 Sutphin
Boulevard, Jamaica, New
York, 11435, grants me the
right to: Assume the name
of (First) MYRTLE (Middle)
JENE (Last) LITTLE. My
present name is (First)
MOYTLE (Middle) GENE
(Last) LITTLE AKA
MYRTLE J. JONES-
SMOOT AKA MYRTLE J.
JONES. The city and state
of my present address are
Jamaica, NY. My place of
birth is BROOKLYN, NEW
YORK. The month and
year of my birth are August
1953.
Notice is hereby given
that an Order entered by
the Civil Court, Queens
County on December 5,
2018, bearing Index
N u m b e r
NC-001054-18/QU, a copy
of which may be examined
at the Office of the Clerk,
located at 89-17 Sutphin
Boulevard, Jamaica, New
York, 11435, grants me the
right to: Assume the name
of (First) MEIYING (Last)
YAN. My present name is
(First) MEIYING (Last)
YAN AKA MEI YAN. The
city and state of my
present address are
Flushing, NY. My place of
birth is HUNAN, CHINA.
The month and year of my
birth are July 1940.
Notice is hereby given
that an Order entered by
the Civil Court, Queens
County on October 30,
2018, bearing Index
N u m b e r
NC-000967-18/QU, a copy
of which may be examined
at the Office of the Clerk,
located at 89-17 Sutphin
Boulevard, Jamaica, New
York, 11435, grants me the
right to: Assume the name
of (First) MARIA (Last)
CORTES. My present
name is (First) MARIA
(Middle) OLIRIA DEL
SOCORRO (Last)
CORTES DE CORTES
AKA MARIA CORTES AKA
MARIA O CORTES. The
city and state of my
present address are
Asotria, NY. My place of
birth is COLOMBIA. The
month and year of my birth
are December 1951.
LEGAL
NOTICE OF SALE IN
FORECLOSURE STATE
OF NEW YORK
SUPREME COURT:
COUNTY OF QUEENS
U.S. BANK NATIONAL
ASSOCIATION, AS
TRUSTEE FOR
CITIGROUP
MORTGAGE LOAN
TRUST, INC. 2007-AHL1,
ASSET-BACKED PASS-
T H R O U G H
CERTIFICATES SERIES
2007-AHL1, Plaintiff, vs.
ROLANDO QUINDE,
DIANA PULLA A/K/A
DIANA K. PULLA, et al.,
Defendants PLEASE TAKE
LEGAL
NOTICE THAT In
pursuance of a Judgment
of Foreclosure and Sale
entered in the office of the
County Clerk of Queens
County on September 28,
2016, I, Lucille S.
Digirolomo, Esq., the
Referee named in said
Judgment, will sell in one
parcel at public auction on
January 11, 2019 at the
Queens County Supreme
Court , in Courtroom #25,
located at 88-11 Sutphin
Boulevard, Jamaica,
County of Queens, State of
New York, at 10:00 A.M.,
the premises described as
follows: 109 88 142nd
Street Jamaica, NY 11435
SBL No.: 11929-30 ALL
THAT TRACT OR
PARCEL OF LAND situate
in the Borough and County
of Queens, City and State
of New York The premises
are sold subject to the
provisions of the filed
judgment, Index No.
28061/2011 in the amount
of $698,804.11plus interest
and costs. Todd Z. Marks,
Esq. Woods Oviatt Gilman
LLP Plaintiff’s Attorney 700
Crossroads Building, 2
State St. Rochester, New
York 14614 Tel.:
855-227-5072 58109
NOTICE OF SALE
SUPREME COURT
COUNTY OF QUEENS
DEUTSCHE BANK
NATIONAL TRUST
COMPANY, AS TRUSTEE
FOR MORGAN STANLEY
ABS CAPITAL I INC.
TRUST 2006-WMC2,
Plaintiff AGAINST
SABRINA MARSON,
MIRIAM THOMPSON, et
al., Defendant(s) Pursuant
to a Judgment of
Foreclosure and Sale duly
dated May 07, 2014 I, the
undersigned Referee will
sell at public auction at the
Queens County
Courthouse in Courtroom
#25, 88-11 Sutphin
Boulevard, Jamaica, New
York, on January 11, 2019
at 10:00AM, premises
known as 174-49 126TH
AVENUE, JAMAICA, NY
11434. All that certain plot
piece or parcel of land, with
the buildings and
improvements erected,
situate, lying and being in
the Borough and County of
Queens, City and State of
New York, BLOCK 12521,
LOT 34. Approximate
amount of judgment
$411,773.56 plus interest
and costs. Premises will be
sold subject to provisions
of filed Judgment for
Index# 21756/10. JOSEPH
N. MISK, ESQ., Referee
Gross Polowy, LLC
Attorney for Plaintiff 1775
Wehrle Drive, Suite 100
Williamsville, NY
NOTICE OF SALE
Supreme Court County Of
Queens JPMorgan Chase
Bank, National Association,
Plaintiff AGAINST Shirley
Lafond;, et al, Defendant
Pursuant to a Judgment of
Foreclosure and Sale duly
dated 12/15/17 and
entered on 12/27/17, I, the
undersigned Referee, will
sell at public auction at the
Queens County
Courthouse, 88-11 Sutphin
Blvd., Courtroom 25,
Jamaica, NY on January
11, 2019 at 10:00 AM
premises known as 223-24
Murdock Ave, Queens
Village, NY 11429. All that
certain plot piece or parcel
of land, with the buildings
LEGAL
and improvements erected,
situate, lying and being in
the County of Queens, City
and State of New York,
BLOCK: 11241, LOT: 11.
Approximate amount of
judgment is $513,486.03
plus interests and costs.
Premises will be sold
subject to provisions of
filed Judgment Index #
0015411/2013. Donna
Furey, Referee FRENKEL
LAMBERT WEISS
WEISMAN & GORDON
LLP 53 Gibson Street Bay
Shore, NY 11706
01-088146-F00
NOTICE OF SALE
SUPREME COURT
QUEENS COUNTY
FEDERAL NATIONAL
M O R T G A G E
ASSOCIATION (“FANNIE
MAE”), A CORPORATION
ORGANIZED AND
EXISTING UNDER THE
LAWS OF THE UNITED
STATES OF AMERICA,
Plaintiff against NICHOLAS
PAPAMICHAEL, et al
Defendants Attorney for
Plaintiff(s) Knuckles,
Komosinski & Manfro, LLP,
565 Taxter Road, Suite
590, Elmsford, NY 10523
Attorney (s) for Plaintiff (s).
Pursuant to a Judgment of
Foreclosure and Sale
entered July 13, 2018, I will
sell at public auction to the
highest bidder at Queens
County Supreme Court,
88-11 Sutphin Blvd.,
Jamaica, New York 11435,
in Courtroom #25 on
January 25, 2019 at 10:00
AM. Premises known as
53-08 211th Street,
Bayside a/k/a Bayside
Hills, NY 11364. Block
7419 Lot 40. All that certain
plot, piece or parcel of
land, with the buildings and
improvements thereon
erected, situate, lying and
being in the Borough and
County of Queens, City
and State of New York.
Approximate Amount of
Judgment is $430,634.16
plus interest and costs.
Premises will be sold
subject to provisions of
filed Judgment Index No
710504/2016. Cash will not
be accepted at the sale.
Frank Bruno Jr., Esq.,
Referee 2296-002924
PUBLIC NOTICE
INDEX NO.: 709983/2018
DATE FILED: 06/28/2018
SUMMONS SUPREME
COURT OF THE STATE
OF NEW YORK COUNTY
OF QUEENS NYCTL
2017-A TRUST AND THE
BANK OF NEW YORK
MELLON, AS
COLLATERAL AGENT
AND CUSTODIAN FOR
NYCTL 2017-A TRUST,
Plaintiffs, -against-
TENISHA BLAIR; UNITED
STATES OF AMERICA;
NEW YORK STATE
DEPARTMENT OF
TAXATION AND
FINANCE; CITY OF NEW
YORK PARKING
VIOLATIONS BUREAU;
CITY OF NEW YORK
E N V I R O N M E N TA L
CONTROL BOARD; SMS
FINANCIAL ‘00<1, LLC;
G R E E N P O I N T
MORTGAGE FUNDING,
INC.; CITY OF NEW
YORK DEPARTMENT OF
H O U S I N G
PRESERVATION AND
DEVELOPMENT; “JOHN
DOE # through “JOHN
PUBLIC NOTICE
DOE # 100”, the last 100
names being fictitious and
unknown to plaintiffs, the
persons or parties intended
being the owners, tenants,
occupants, persons or
corporations, if any, having
or claiming an interest in or
lien upon the premises,
described in the complaint,
and if any of the aforesaid
individual captioned
defendants, if any, be
dead, their respective
heirs-at-law, next of kin,
executors, administrators,
trustees, devisees,
legatees, assignees,
lienors, creditors, and
successors in interest, and
generally all persons
having or claiming under,
by, or through any of the
aforesaid individual
captioned defendants, if
any, if they be dead,
whether by purchase,
inheritance, lien or
otherwise, including any
right, title or interest in and
to the real property
described in the complaint
herein, all of who and
whose names and places
of residence are unknown
to the plaintiffs,
Defendants. TO THE
ABOVE NAMED
DEFENDANTS: YOU ARE
HEREBY SUMMONED to
answer the complaint in
this action, to serve a copy
of your answer, or, if the
complaint is not served
with the summons, to serve
notice of appearance, on
the plaintiffs’ attorney
within twenty (20) days
after the service of this
summons, exclusive of the
date of service (or within
thirty (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 failure to appear or
answer, judgment will be
taken against you by
default for the relief
demanded in the
complaint. TO THE
ABOVE NAMED
DEFENDANTS: The
foregoing Summons is
served upon you by
publication pursuant to an
Order of the Hon. Ulysses
B. Leverett, a Justice of the
Supreme Court, Queens
County, dated Dec. 14,
2018 and filed with the
complaint and other papers
in the Queens County
Clerk’s Office. THE
OBJECT OF THE ACTION
is to foreclose a tax lien
and to recover the amount
of the tax lien and all of the
interest, penalties,
additions and expenses
thereon to premises k/a
Block 16083, Lots 1.
Plaintiffs designate Queens
County as the place of trial.
The basis of venue is the
location of the subject
property. 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 tax lien holder 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 the tax lien
TIMESLEDGER,28 DEC. 28-JAN. 3, 2019 TIMESLEDGER.COM
/www.astorialic.org
link
/TIMESLEDGER.COM