TIMESLEDGER   |   QNS.COM   |   SEPT. 24 - SEPT. 30, 2021 29  
  LEGAL NOTICES 
 Notice of Qualification of MASPETH  
 48 SG LLC Appl. for Auth.  
 filed with Secy. of State of NY  
 (SSNY) on 09/15/21. Office location: 
  Queens County. LLC formed  
 in Delaware (DE) on 09/13/21.  
 SSNY designated as agent of  
 LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to c/o Corporation Service  
 Co. (CSC), 80 State St., Albany, NY  
 12207-2543. DE addr. of LLC: c/o  
 CSC, 251 Little Falls Dr., Wilmington, 
  DE 19808. Cert. of Form. filed  
 with Secy. of State, 401 Federal St.,  
 Ste. 4, Dover, DE 19901. Purpose:  
 Any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 HEAVDEN LLC Articles of Organization  
 filed with Secretary of State  
 of New York (SSNY) on 06/23/2021  
 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: Venelda Wallace, CPA  
 120  Woodside Avenue, Freeport,  
 NY, 11520, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 PROGRESSIVE IDLERS CONTRACTING. 
  LLC. Articles of Organization  
 filed with Secretary of State  
 of New York (SSNY) on 05/19/2021  
 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: Progressive Idlers  
 Contracting LLC 17012 104th Ave  
 Jamaica, NY 11433. Purpose: any  
 lawful purpose. 
 The Backpro. LLC, Arts of Org.  
 filed with Sec. of State of NY  
 (SSNY) 7/30/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to Sasha Bakula, 
  72-43 67th St., Glendale, NY  
 11385. General Purpose 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 STAMPHOUSE LLC. Articles of  
 Organization filed with Secretary  
 of State of New York (SSNY) on  
 09/02/2020 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: Stamphouse  
 LLC 6402 B 192nd Street Apt 2C  
 Fresh Meadows, NY 11365. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 GARGUILO HOMES LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY) on  
 08/19/2021 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: The Limited Liability  
 Company 11220 72nd Dr., Apt  
 A61 Forest Hills, NY, 11375, USA.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION OF LIMITED  
 LIABILITY COMPANY.  
 NAME: PANDIT TAXI LLC. Articles  
 of Organization were filed with the  
 Secretary of State of New  York  
 (SSNY) on 9/13/21. Office location: 
  Queens County. SSNY has  
 been designated as agent of the  
 LLC upon whom process against  
 it may be served. SSNY shall mail  
 a copy of process to the LLC, c/o  
 Mohammed A. Rayhun, 35-62 9th  
 Street, 1st Floor, Long Island City,  
 NY 11106. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 EMPOWERING FLOUR, LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 08/31/2021 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: Marnie Ponce 245-51 62nd  
 Avenue, Unit B-2 Douglaston, NY,  
 11362, USA. Purpose: any lawful  
 purpose. 
 Open Air Gallery, LLC filed w/  
 SSNY on 9/10/21. Office: Queens  
 Co. SSNY designated as agent for  
 process & shall mail to: 1857 Grove  
 St., #1L, Ridgewood, NY 11385.  
 Purpose: any lawful. 
 BE BEST TECH LLC Art. Of Org.  
 Filed Sec. of State of NY 6/15/2021.  
 Off. Loc.: Queens Co. United States  
 Corporation Agents, Inc. designated  
 as agent upon whom process  
 may be served & shall mail proc.:  
 7014 13th Avenue, Suite 202,  
 Brooklyn, NY 11228. Purpose: Any  
 lawful purpose. 
 FEENIX EQUITIES LLC, Arts. of  
 Org. filed with the SSNY on  
 09/02/2021. 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, 21 14 Hoyt Avenue South,  
 Astoria, NY 11102. Purpose: Any  
 Lawful Purpose. 
 Gasparre Properties LLC, Arts of  
 Org. filed with Sec. of State of NY  
 (SSNY) 7/26/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 2820 Earl Dr.,  
 Trophy Club,  TX 76262. General  
 Purpose. 
 Notice is hereby given that a license, 
  number 1338894 for  
 on-premises Liquor has been applied  
 for by the undersigned to sell  
 liquor at retail in a Restaurant under  
 the Alcoholic Beverage Control  
 Law at 36-15 Ditmars Boulevard,  
 Astoria, NY 11105 for on-premises  
 consumption. Unreserved LLC 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 - COUNTY OF QUEENS– 
 Index No. 3637/2018–WAN  
 LIN CHANG v. KAI JIA TONG– 
 ACTION FOR 
 DIVORCE 
 To the above named  
 defendant_:_ KAI JIA  
 TONG:  YOU ARE HEREBY  
 SUMMONED to serve a Notice  
 of Appearance upon plaintiffs  
 attorney below within thirty  
 (30) days after service of this  
 Summons and in the event you  
 fail to appear, judgment will be  
 taken against you by default for  
 the relief stated in the Notice  
 below. 
 Stephen B. Irwin, Esq. 
 59-14 146 St. 
 Flushing, N.Y. 11355 
 Dated: Aug. 25, 2021 
 NOTICE:  The nature of this  
 action is to terminate the  
 marriage between the parties  
 pursuant to NYS DRL Sec. 
 170(2), abandonment of the  
 plaintiff for a period of one year  
 or more. 
 The relief sought is an absolute  
 judgment of divorce. 
 Either party may resume the  
 use of their prior surname. 
 Neither party seeks equitable distribution  
 of personal property. Notice  
 is given under DRL Sec. 177,  
 that neither party was covered  
 under the other party’s health insurance. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on August 31,  
 2021, bearing Index Number  
 NC-000519-21/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 (us) the  
 right to: Assume the name of  
 (First) VALERIE (Middle) MAITRE  
 (Last) ROMAIN. My present name  
 is (First) VALERIE (Last) ROMAIN  
 FKA VALERIE  MAITRE. The  city  
 and state of my present address  
 are Astoria, NY. My place of birth  
 is BROOKLYN, NY. The month and  
 year of my birth are November  
 1989. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on February 3,  
 2020, bearing Index Number  
 NC-000070-20/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 (us) the  
 right to: Assume the name of (First)  
 FULERA (Middle) FARIDA (Last)  
 SULEMAN. My present name is  
 (First) FULERA (Middle) FARIDA  
 (Last) SULEMAN AKA FULERA  
 ANASURE AKA FULERA FARIDA  
 ANAFURE.  The city and state of  
 my present address are Jamaica,  
 NY. My place of birth is GHANA.  
 The month and year of my birth are  
 April 1976. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on August 30,  
 2021, bearing Index Number  
 NC-000470-21/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 (us) the  
 right to: Assume the name of (First)  
 BRIAN (Middle) TAE BYUNG (Last)  
 PARK. My present name is (First)  
 TAE BYUNG (Last) PARK AKA  
 TAE BYUNG PARK.  The city and  
 state of my present address are  
 Little Neck, NY. My place of birth  
 is SOUTH KOREA. The month and  
 year of my birth are January 1991. 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 COUNTY OF QUEENS 
 INDEX NO. 711146/2017 
 Plaintiff designates QUEENS  
 as the place of trial situs of the  
 real property 
 SUPPLEMENTAL SUMMONS 
 Mortgaged Premises: 
 15037 LINDEN BOULEVARD 
 JAMAICA, NY 11434 
 Block: 12169 Lot: 94 
 CIT BANK, N.A., 
 Plaintiff, 
 vs. 
 MARIA SMITH AS HEIR  
 AND DISTRIBUTEE OF  THE  
 ESTATE OF GLORIA R HARDY,  
 DOUGLAS JAMERSON  
 A/K/A DOUGLAS SMITH AS  
 HEIR AND DISTRIBUTEE OF  
 THE ESTATE OF GLORIA R  
 HARDY, MAURICE SMTIH AS  
 HEIR AND DISTRIBUTEE OF  
 THE ESTATE OF GLORIA R  
 HARDY, VICTOR R SMITH AS  
 HEIR AND DISTRIBUTEE OF  
 THE ESTATE OF GLORIA R  
 HARDY, GEORGE ANTONIO  
 SMITH A/K/A ANTHONY  
 SMITH A/K/A TONY SMITH AS  
 HEIR AND DISTRIBUTEE OF  
 THE ESTATE OF GLORIA R  
 HARDY 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 specific  
 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,  
 YVETTE SMITH AS HEIR  
 AND DISTRIBUTEE OF  THE  
 ESTATE OF GLORIA R HARDY,  
 RODRICK HARDY AS HEIR  
 AND DISTRIBUTEE OF  THE  
 ESTATE OF GLORIA R HARDY;  
 HENRY SMITH JR.C/O MARIA  
 SMITH; UNKNOWN HEIRS  
 AND DISTRIBUTEE OF  THE  
 ESTATE OF GLORIA R. HARDY  
 any and all persons unknown to  
 plaintiff, claiming, or who may  
 claim to have an interest in, or  
 general or specific 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;  
 SECRETARY OF HOUSING  
 AND URBAN DEVELOPMENT;  
 THE BROOKLYN UNION GAS  
 COMPANY DBA NATIONAL  
 GRID NY; MIDLAND FUNDING  
 LLC; NEW  YORK CITY  
 ENVIRONMENTAL CONTROL  
 BOARD, CRIMINAL COURT  
 OF  THE CITY OF NEW  
 YORK, NEW  YORK STATE  
 DEPARTMENT OF  TAXATION  
 AND FINANCE, NEW  YORK  
 CITY PARKING  VIOLATIONS  
 BUREAU; NEW  YORK CITY  
 TRANSIT ADJUDICATION  
 BUREAU 
 “JOHN DOE #1” through  
 “JOHN DOE #12,” the last  
 twelve names being fictitious  
 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 $510,000.00 and interest,  
 recorded on January 15, 2009,  
 at CRFN: 2009000013347,  
 of the Public Records of  
 QUEENS County, New  York,  
 covering premises known as  
 15037 LINDEN BOULEVARD  
 JAMAICA, NY 11434. 
 The relief sought in the within  
 action is a final 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. 
 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 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: August 17, 2021 
 ROBERTSON, ANSCHUTZ,  
 SCHNEID, CRANE &  
 PARTNERS, PLLC 
 Attorney for Plaintiff 
 MOHAMMAD M. ANWAR,  
 ESQ. 
 900 Merchants Concourse,  
 Suite 310 
 Westbury, NY 11590 
 516-280-7675 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 COUNTY OF QUEENS 
 INDEX NO. 705868/2015 
 Plaintiff designates QUEENS  
 as the place of trial situs of the  
 real property 
 SUPPLEMENTAL SUMMONS 
 Mortgaged Premises: 
 95-58 113TH ST. RICHMOND  
 HILL, 
 NY 11419 
 BLOCK: 9414, LOT: 32 
 ONEWEST BANK N.A., 
 Plaintiff, 
 vs. 
 JACQUELINE GRAHAM  
 A/K/A JACKIE GRAHAM,  
 AS HEIR DISTRIBUTEE  TO  
 THE ESTATE OF YONG SUK  
 GRAHAM AIKJA YOONG SUK  
 GRAHAM AIKJA  YONGSUK  
 GRAHAM, 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 specific 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; SEAN GRAHAM,  
 AS HEIR DISTRIBUTEE  TO  
 THE ESTATE OF YONG SUK  
 GRAHAM AIKJA YOONG SUK  
 GRAHAM AIKJA  YONGSUK  
 GRAHAM, 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 specific  
 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; UNKNOWN  
 HEIRS OF  THE ESTATE OF  
 YONG SUK GRAHAM A/K/A  
 YOONG SUK GRAHAM A/K/A  
 YONGSUK GRAHAM, any  
 and all persons unknown to  
 plaintiff, claiming, or who may  
 claim to have an interest in, or  
 general or specific 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;  
 SECRETARY OF HOUSING  
 AND URBAN DEVELOPMENT;  
 CITY OF NEW  YORK  
 ENVIRONMENTAL CONTROL  
 BOARD;  THE PEOPLE OF  
 THE STATE OF NEW  YORK,  
 in its capacity as creditor by  
 virtue of possible estate taxes  
 that may be, or become, due  
 and owing by the estate of  
 Yong Suk Graham A/KIA Yoong  
 Suk Graham A/K/A  Yongsuk  
 Graham; UNITED STATES OF  
 AMERICA, in its capacity as  
 creditor by virtue of possible  
 estate taxes that may be, or  
 become, due and owing by the  
 estate of  Yong Suk Graham  
 A/K/A  Yoong Suk Graham  
 AJKIA Yongsuk Graham, 
 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  
 Plaintiffs 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 ummons; 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 $469,342.50  
 and interest, recorded on  
 September 29, 2005, at CRFN  
 2005000545736, 
 of the Public Records of  
 QUEENS County, New  York,  
 covering premises known as  
 95-58 113TH ST. RICHMOND  
 HILL, NY 11419. 
 The relief sought in the within  
 action is a final judgment  
 directing the sale of the  
 premises described above to  
 satisfy the debt secured by the  
 Mortgage described above. 
 QUEENS County is designated  
 
				
/QNS.COM