LEGAL NOTICES
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
UPWARDCO LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 04/13/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Gregory John Geraci
167 Bond St. Apartment
2 Brooklyn, NY 11217.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: FLOW
WITH YOUR FLOW LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 05/26/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
FLOW WITH YOUR FLOW
LLC 190 Freeman St. Apt.
4B Brooklyn, NY 11222.
Purpose: any lawful
purpose.
Notice of Formation of
Picture Day LLC. Arts. of
Org. filed with NY Dept.
of State on 9/8/20. Office
location: Kings County. NY
Sec. of State designated
agent of the LLC upon
whom process against it
may be served, and shall
mail process to the LLC,
c/o Steven M Kaplan, 16
High Point Rd, Westport,
CT 06880. Purpose: any
lawful activity.
RM Electric Maintenance
Services LLC, Arts of Org.
filed with Sec. of State of
NY (SSNY) on 9/4/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 768
Drew St., Apt. 2, Brooklyn,
NY 11208. General
Purpose
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BUSHWICK
BREAD CO. LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 09/21/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Rosie
Upton 301 Stanhope St.
At 1L Brooklyn, NY 11237.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: COPAKE
LAKEHOUSE, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 07/24/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Vincent Mazeau 59 South
Elliott Place Brooklyn,
NY 11217. Purpose: any
lawful purpose.
123 Atlantic Ave Liquors
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) on 10/8/2020. Cty:
Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 123
Atlantic Ave., Brooklyn, NY
11201. General Purpose.
S U P P L E M E N TA L
SUMMONS AND NOTICE
SUPREME COURT
OF THE STATE OF
NEW YORK COUNTY
OF KINGS Index No.
506989/2019 NYCTL
2018-A TRUST AND
THE BANK OF NEW
YORK MELLON, AS
COLLATERAL AGENT
AND CUSTODIAN,
Plaintiffs, vs.
ESSIE BECKLES,
INDIVIDUALLY AND
AS ADMINISTRATRIX
OF THE ESTATE OF
STANLEY R. BECKLES
A/K/A STANLEY
RUDOLPH BECKLES,
DECEASED; RONALD
BECKLES; MARGARET
BECKLES; RHONDA
BECKLES; 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 SHEILA D.
BECKLES, 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; NEW YORK
STATE DEPARTMENT
OF TAXATION AND
FINANCE; UNITED
STATES OF AMERICA;
NEW YORK CITY
E N V I R O N M E N TA L
CONTROL BOARD; NEW
YORK CITY PARKING
VIOLATIONS BUREAU
and "JOHN DOE #1"
through "JOHN DOE
#100," the names of the
last 100 defendants being
fictitious, 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 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 amended
complaint in the
above-entitled foreclosure
action, and to serve a
copy of your answer on
Plaintiffs' attorney within
thirty (30) days after the
service of this summons,
exclusive of the day of
service or within thirty (30)
days after the completion
of service where service
COURIER L 24 IFE, NOV. 13-19, 2020
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 action,
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 amended
complaint. Kings County is
designated as the place of
trial. The basis of venue is
the location of the subject
premises.
Dated: December 16,
2019 Borough: Brooklyn
Block: 7908 Lot: 129
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 19, 2020,
and filed with supporting
papers in the Kings County
Clerk's Office. This is an
action to foreclose tax
liens covering the property
known as 133 Branton
Street, Brooklyn, New York
and identified as Block
7908, Lot 129 (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 $16,538.31,
together with interest,
cost, 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 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
SUMMONS AND NOTICE
SUPREME COURT OF
THE STATE OF NEW
YORK
COUNTY OF KINGS
Index No. 509458/2019
NYCTL 1998-2 TRUST
AND THE BANK OF
NEW YORK MELLON, AS
COLLATERAL AGENT
AND CUSTODIAN,
Plaintiffs, vs. 443
EASTERN PARKWAY BK
CORP; YSF REALTY LLC;
DEBORAH THOMPKINS,
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
DEBORAH THOMPKINS,
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;
KENT THOMPKINS;
JANICE THOMPKINS;
CITIBANK, N.A; BANK
OF AMERICA, NATIONAL
A S S O C I A T I O N ,
SUCCESSOR IN
INTEREST TO FLEET
NATIONAL BANK,
SUCCESSOR IN
INTEREST TO FLEET
BANK, NATIONAL
A S S O C I A T I O N ;
NEW YORK STATE
DEPARTMENT OF
TAXATION AND
FINANCE; NEW YORK
CITY DEPARTMENT
OF FINANCE; UNITED
STATES OF AMERICA;
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
fictitious, 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 Plaintiffs'
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
action, 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.
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
March 12, 2020, and filed
with supporting papers in
the Kings County Clerk's
Office. This is an action
to foreclose a tax lien
covering the property
known as 932 Putnam
Avenue, Brooklyn, New
York and identified as
Block 1653, Lot 34 (the
"Tax Parcel"). The relief
sought is the sale of
the Tax Parcel at public
auction in satisfaction of
the tax lien. In case of your
failure to appear, judgment
may be taken against you
in the sum of $13,912.69,
together with interest,
costs, disbursements
and attorneys' fees of
this action, and directing
the public sale of the Tax
Parcel. Dated: December
12, 2019
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 28
East Main Street Suite
1400 Rochester, New
York 34634 Telephone
No. (585) 758-2110
aiacchetta@phillipslytle.
com
NOTICE OF FORMATION
of limited liability company
(LLC). Name: VANISH
POINT DESIGN LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 07/13/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Vanish
Point Design LLC 209
Lewis Ave. Apt. 3 Brooklyn,
NY 11221. Purpose: any
lawful purpose.
A Notice of Formation of
Eastern Management
Services LLC, Art. of Org.
filed Secy. of State of NY
(SSNY) on 11/13/2019.
Office 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, 7302 18th
Ave Apt 202, Brooklyn,
NY 11204. Purpose: any
lawful activity.
ANNA PARK LLC. Arts.
of Org. filed with the SSNY
on 09/21/20. Office: 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, 56 Bogart Street,
Room 110, Brooklyn,
NY 11206. Purpose: Any
lawful purpose.
OSCARAUGIE RE
GROUP LLC. Arts. of
Org. filed with the SSNY
on 12/04/13. Office: 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 Bruce
Levinson, 747 Third
Avenue, 4th Floor, New
York, NY 10017. Purpose:
Any lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: EVERYBODY
RELAX, LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 08/17/2020. Office
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 Wehrl
Drive Suite 1 #086 Buffalo,
NY 14221. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: CCSS
ENTERPRISES LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 10/06/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: CCSS
Enterprises LLC 123
Sherman St. Brooklyn, NY
11218 Purpose: any lawful
purpose.
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME:
LAPMJ31, LLC, Articles
of Organization were filed
with the Secretary of State
of New York (SSNY) on
10/05/2020, office location
Kings County. SSNY has
been designated as agent
of the LLC upon whom
process against it may be
served. SSNY shall mail
a copy of the process to
the LLC, 2429 East 65
th Street, Brooklyn, NY
11234. Purpose: For any
lawful purpose.
NOTICE OF FORMATION
of THE CATERERS
HOUSE, LLC
Articles of Organization
filed with Secretary
of State of New York
(SSNY) on 01/14/2020.
Office location: Kings
County. SSNY has been
designated as an agent
upon whom process
against the LLC may be
served. The address to
which SSNY shall mail
a copy of any process
against the LLC is to:
Caterers House LLC
C/O Lyra Petrie & Grace
Odogbili 676 Nostrand
Avenue Brooklyn, NY
11216. Purpose: To
engage in any lawful act
or activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LOYAL
SEAL LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 08/28/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Timisha
Harvell 726 Snediker
Avenue #2B Brooklyn,
NY 11207. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: OLIVE
MARIE LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 07/06/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process
to: Alicia Thomas 810
Greene Avenue Brooklyn,
NY 11221. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of Zang Child LLC. Art. of
Org. filed with SSNY July
22, 2020. Office: KINGS.
SSNY has been desig. as
agent upon whom process
against it may be served.
The address to which the
SSNY shall mail a copy to
is: 90 State Street, STE
700, Office 40, Albany,
NY 12207. Purpose: Any
lawful act.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: AMICE LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 09/08/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Amice
LLC 4013 Manhattan
Avenue Brooklyn, NY
11224. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: ORCHIDS
AND SWEET TEA, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 02/15/2018. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Orchids and Sweet Tea,
LLC 3502 Kings Highway
Apt. F15 Brooklyn, NY
11234. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: TRESSCODE
BEAUTY LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 09/23/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Tresscode Beauty LLC
393 Logan Brooklyn, NY
11208 Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LABELLA
STAR BEAUTY LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 07/022020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Labella
Star Beauty LLC 283
Malcolm X Blvd. Brooklyn,
NY 11233 Purpose: any
lawful purpose.
Dunemere Partners LLC,
Arts of Org. filed with Sec.
of State of NY (SSNY)
on 9/16/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
Christopher Mitchell, 757
Carroll St., Brooklyn, NY
11215. General Purpose.
Feed Learning LLC.
Filed with SSNY on
8/26/20. Office: Kings
County. SSNY designated
as agent for process &
shall mail copy to One
Commerce Plaza, 99
link
link