LEGAL NOTICES
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
SOMERSWORKS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 08/19/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Darius Somers 194 Ralph
#3D Brooklyn, NY 11233.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: RELIANCE
PROMANAGEMENT
SYSTEMS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/25/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process
to: Legalinc Corporate
Services Inc. 1967 Wehrle
Drive Suite 1 #086 Buffalo,
NY 14221. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SKEYE'S
BEAUTY LOUNGE LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 09/08/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Skeye's
Beauty Lounge LLC 8324
Glenwood Rd. Brooklyn,
NY 11236. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SQWIGL
STUDIO LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/12/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Sqwigl
Studio LLC 634 Central
Ave., Apt. 2 Brooklyn,
NY 11207. Purpose: any
lawful purpose.
381 Menahan LLC. Arts.
of Org. fi led with the SSNY
on 04/18/18. Offi ce: Kings
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 Maria
LaManno, 158-30 87th
Street, Howard Beach,
NY 11414. Purpose: Any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LV Freight
Connections LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 09/28/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Luc Vincent 87 East 40th
Street Brooklyn, NY 11203
. Purpose: any lawful
purpose.
Notice of Formation of
119 BERGEN STREET
LLC Arts. of Org. fi led
with Secy. of State of
NY (SSNY) on 10/01/20.
Offi ce location: Kings
County. SSNY designated
as agent of LLC upon
whom process against
it may be served. SSNY
shall mail process to
Corporation Service Co.,
80 State St., Albany, NY
12207-2543. Purpose: Any
lawful activity.
Notice of Formation of
20 LAFAYETTE
HOLDINGS LLC Arts. of
Org. fi led with Secy. of
State of NY (SSNY) on
09/17/14. Offi ce location:
Kings County. Princ. offi ce
of LLC: 45 Main St., Ste.
1200, Brooklyn, NY 11201.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to c/o Two Trees
Management Co., 45 Main
St., Ste. 602, Brooklyn,
NY 11201. Purpose: Any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LITTLE
PEOPLE'S ACADEMY
DAY CARE CENTER LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 08/07/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: The
LLC 3217 Church Avenue
Brooklyn, NY 11226.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: KAISO
BRAND, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/21/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
The LLC 736 Empire
Blvd Brooklyn, NY 11213.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BAKKY
MULTISERVICES LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/08/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Bakky Multiservices LLC
781 Belmont Ave Apt
2A Brooklyn, NY 11208.
Purpose: any lawful
purpose.
PSYCHE & SOMA LLC,
Arts. of Org. fi led with the
SSNY on 10/13/2020.
Offi ce loc: Kings
County. SSNY has been
designated as agent upon
whom process against
the LLC may be served.
SSNY shall mail process
to: Kim Meijer, 970 Kent
Avenue Apt 105, Brooklyn,
NY 11205. Purpose: Any
Lawful Purpose.
COURIER L 36 IFE, NOV. 6-12, 2020
NOTICE OF FORMATION
of limited liability company
(LLC). Name: OLEA
HERBALS, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/29/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Olea
Herbals 288 Manhattan
Avenue Brooklyn, NY
11211. Purpose: any
lawful purpose.
2652 Nostrand Ave LLC
fi led w/ SSNY on 10/14/20.
Offi ce: Kings Co. SSNY
designated as agent for
process & shall mail to:
2640 Nostrand Ave.,
Brooklyn, NY 11210.
Purpose: any lawful.
Notice of Self Storage
Sale
Please take notice Prime
S t o r a g e – B r o o k l y n –
Rockaway Ave. located
at 1084 Rockaway Ave.,
Brooklyn, NY 11236
intends to hold a sale of
the property stored in
the below listed Storage
Spaces. The public
sale shall occur as an
online auction via www.
storagetreasures.com on
11/17/2020 at 12:00PM.
Unless listed below,
the contents consist of
household goods and
furnishings. Jasmin
Alicea unit #0257; Yahaira
Bernal unit #0408; Hillaire
J Gayman unit #1038;
Hercules Bennett unit
#1093; Eugene Belt unit
#1134; Nicole Kitchen
unit #1343; Mark Inabineg
unit #1427; Jennifer Ortiz
unit #2318; Alexander
Borg unit #2455; Fabiola
Mounkaila unit #2460;
Sheba Hathaway unit
#2514. This sale may be
withdrawn at any time
without notice.
See manager for details.
The Board of Trustees of
Hebrew Language
Academy Charter School
will meet on Tuesday,
November 10 at 6 PM via
video/phone conference.
Due to COVID-19
requirements for school
board meetings have been
temporarily modifi ed. The
meeting will be available
for the public to join via
https://hlacharterschool.
org/about- hla/b
o a r d - o f - t r u s t e e s / .
Questions or concerns
can be sent to the board at
boardhla@hebrewpublic.
org.
SUMMONS AND NOTICE
SUPREME COURT
OF THE STATE OF
NEW YORK COUNTY
OF KINGS Index No.
511222/2019
NYCTL 1998-2 TRUST
AND THE BANK OF
NEW YORK MELLON, AS
COLLATERAL AGENT
AND CUSTODIAN
and NYCTL 2018-A
TRUST AND THE BANK
OF NEW YORK MELLON,
AS COLLATERAL AGENT
AND CUSTODIAN,
Plaintiffs, vs. GIOVANNA
BOSI, INDIVIDUALLY
AND AS PURPORTED
EXECUTOR OF THE
ESTATE OF SALVATORE
ROSA, DECEASED;
MARIA ROSA A/K/A
MARIA MARQUEZ ROSA;
ASSUNTA GAVIGLIA
A/K/A ASSUNTA GIGLIA,
if living, or if she be
dead, her husband,
heirs-at-law, next of kin,
distributees, executors,
administrators, assignees,
lienors, creditors,
successors-in-interest
and generally all persons
having or claiming
under, by or through said
ASSUNTA GAVIGLIA
A/K/A ASSUNTA GIGLIA,
by purchase, inheritance,
lien or otherwise of any
right, title or interest
in and to the premises
described in the
complaint herein, and all
creditors thereof, and the
respective husbands or
widowers of hers, if any,
all of whose names and
addresses are unknown
to Plaintiffs; CRESCENZO
GAVIGLIA, if living, or
if he be dead, his wife,
heirs-at-law, next of kin,
distributees, executors,
administrators, assignees,
lienors, creditors,
successors-in-interest
and generally all persons
having or claiming
under, by or through said
CRESCENZO GAVIGLIA,
by purchase, inheritance,
lien or otherwise of any
right, title or interest in and
to the premises described
in the complaint herein,
and all creditors thereof,
and the respective wives
or widows of his, if any,
all of whose names and
addresses are unknown
to Plaintiffs; MELENA
GAVIGLIA, if living, or if
she be dead, her husband,
heirs-at-law, next of kin,
distributees, executors,
administrators, assignees,
lienors, creditors,
successors-in-interest
and generally all persons
having or claiming
under, by or through said
MELENA GAVIGLIA, by
purchase, inheritance, lien
or otherwise of any right,
title or interest in and to
the premises described in
the complaint herein, and
all creditors thereof, and
the respective husbands
or widowers of hers, if
any, all of whose names
and addresses are
unknown to Plaintiffs; The
heirs-at-law, next of kin,
distributees, executors,
administrators, assignees,
lienors, creditors,
successors-in-interest
and generally all persons
having or claiming under,
by or through SALVATORE
ROSA, DECEASED, by
purchase, inheritance, lien
or otherwise of any right,
title or interest in and to
the premises described
in the complaint herein,
and all creditors thereof,
and the respective wives,
or widows of his, if any,
all of whose names
and addresses are
unknown to Plaintiffs; The
heirs-at-law, next of kin,
distributees, executors,
administrators, assignees,
lienors, creditors,
successors-in-interest
and generally all persons
having or claiming under,
by or through, ROSA
GAVIGLIA, DECEASED,
by purchase, inheritance,
lien or otherwise of any
right, title or interest
in and to the premises
described in the complaint
herein, and all creditors
thereof, and the respective
husbands, or widowers of
hers, if any, all of whose
names and addresses
are unknown to Plaintiffs;
BOARD OF MANAGERS
OF RACHELLE
C O N D O M I N I U M ;
NEW YORK STATE
DEPARTMENT OF
TAXATION AND
FINANCE; CRIMINAL
COURT OF THE CITY
OF NEW YORK (KINGS);
NEW YORK CITY
TRANSIT AUTHORITY
TRANSIT ADJUDICATION
BUREAU; NEW YORK
CITY ENVIRONMENTAL
CONTROL BOARD; NEW
YORK CITY PARKING
VIOLATIONS BUREAU
and "JOHN DOE #1"
through "JOHN DOE
#100," the names of the
last 100 defendants being
fi ctitious, the true names
of said defendants being
unknown to plaintiffs,
it being intended to
designate fee owners,
tenants or occupants of
the liened premises and/or
persons or parties having
or claiming an interest
in or lien upon the liened
premises, if the aforesaid
individual defendants are
living, and if any or all of
said individual defendants
be dead, their heirs at law,
next of kin, distributees,
executors, administrators,
trustees, committees,
devisees, legatees, and
the assignees, lienors,
creditors and successors
in interest of them and
generally all persons
having or claiming under,
by, through, or against the
said defendants named as
a class, of any right, title
or interest in or lien upon
the premises described
in the complaint herein,
Defendants.
TO THE ABOVE NAMED
DEFENDANTS: YOU ARE
HEREBY SUMMONED
to answer the complaint
in the above-entitled
foreclosure action, and
to serve a copy of your
answer on Plaintiff's
attorney within thirty (30)
days after the service of
this summons, exclusive
of the day of service or
within thirty (30) days
after completion of service
where service is made in
any other manner than by
personal service within the
State. The United States
of America, if designated
as a defendant in this
auction, may answer or
appear within sixty (60)
days of service hereof.
In case of your failure
to appear or answer,
judgment will be taken
against you by default for
the relief demanded in the
complaint. Kings County is
designated as the place of
trial. The basis of venue is
the location of the subject
premises. Borough:
Brooklyn Block: 5762 Lot:
1002 Dated: December
16, 2019
TO THE ABOVE NAMED
DEFENDANTS: The
foregoing summons
is served upon you by
publication, pursuant to
an Order of Honorable
Mark Partnow, a Justice
of the Supreme Court,
dated October 16, 2020,
and fi led with supporting
papers in the Kings
County Clerk's Offi ce. This
is an action to foreclose
tax liens covering the
property known as 1441
67th Street, Parking Unit
G-2, Brooklyn, New York
and identifi ed as Block
5762, Lot 1002 (the "Tax
Parcel"). The relief sought
is the sale of the Tax
Parcel at public auction
in satisfaction of the tax
liens. In case of your
failure to appear, judgment
may be taken against you
in the sum of $4,221.80,
together with interest,
costs, disbursements
and attorneys' fees of
this action, and directing
the public sale of the Tax
Parcel.
PHILLIPS LYTLE LLP
Anthony J. Iacchetta
Attorneys for Plaintiffs
NYCTL 1998-2 Trust and
The Bank of New York
Mellon, as Collateral
Agent and Custodian
and NYCTL 2018-A Trust
and The Bank of New
York Mellon, as Collateral
Agent and Custodian 28
East Main Street Suite
1400 Rochester, New
York 14614 Telephone No.
(585) 758-2110
aiacchetta@phillipslytle.
com
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
/storagetreasures.com
/www.storagetreasures.com
/hlacharterschool
/www.storagetreasures.com
/hlacharterschool
link
link