
42 AUGUST 30, 2018 RIDGEWOOD TIMES WWW.QNS.COM
145 14TH ST, LLC,
Arts. of Org. led
with the SSNY on
08/02/2018. Of 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, 106-
16 Jamaica Ave,
Richmond Hill, NY
11418. Purpose: Any
Lawful Purpose.
Notice of Formation
of 167-37 PORTER
ROAD HOLDING
LLC Article of
Organization led
with Secretary of
State (SSNY) on
05/25/18. Of 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: 167-
37 PORTER ROAD,
JAMAICA, NY 11434.
Purpose: any lawful
activity.
24-12 24th Ave
Realty LLC, Arts
of Org. led with
Sec. of State of NY
(SSNY) 5/11/2018.
Cty: Queens. SSNY
desig. as agent
upon whom process
against may be
served & shall mail
process to Law
Of ces Of Michael
P. Giampilis, P.C., 94
Willis Ave., Mineola,
NY 11501. General
Purpose.
Notice of formation
of CAPITAL
CONTRACTING
SOLUTIONS,
LLC. Articles of
Organization led
with the Secretary
of State of New
York SSNY on
11/13/2017. Of ce
location in Queens,
NY. SSNY has been
designated for
service of process.
SSNY shall mail
copy of any process
served against the
LLC C/O United
States Corporation
Agents, Inc. 7014
13th Avenue, Suite
202, Brooklyn, NY
11228. Purpose:
Any lawful activity or
purpose.
DMJ Auto, LLC, Arts
of Org. led with
Sec. of State of NY
(SSNY) 7/13/2018.
Cty: Queens. SSNY
desig. as agent
upon whom process
against may be
served & shall mail
process to 3427 57th
St., Fl. 1, Woodside,
NY 11377. General
Purpose.
Dragonwoods NY
LLC, Arts of Org
led with SSNY on
02/15/18. Off. Loc.:
Queens County,
SSNY designated
as agent of LLC
upon whom process
against it may be
served. SSNY shall
mail a copy of
process to: The LLC,
136-19 Franklin Ave,
#4D, Flushing, NY
11355. Purpose: to
engage in any lawful
ac
Epic Lounge LLC,
Arts of Org. led with
Sec. of State of NY
(SSNY) 4/9/2018.
Cty: Queens. SSNY
desig. as agent
upon whom process
against may be
served & shall mail
process to 122-01
Rockaway Blvd.,
S. Ozone Park, NY
11420. General
Purpose.
SUPREME COURT
OF THE STATE
OF NEW YORK
COUNTY OF
QUEENS SUMMONS
AND NOTICE Index
No. 704600/2014
Date Filed:
7/1/2014 Federal
National Mortgage
Association (“Fannie
Mae"), a corporation
organized and
existing under the
laws of the United
States of America,
Plaintiff,-against-
Sandra Worrell,
Individually and on
behalf of the Estate
of the late Reynold
Grif th; Roslyn
Grif th; Any unknown
heirs, devisees,
distributees or
successors in
interest of the late
Reynold Grif th if
they be living or,
if they be dead,
their spouses,
heirs, devisees,
distributees and
successors in
interest, all of
whom and whose
names and places
of residence are
unknown to the
Plaintiff; City of New
York Environmental
Control Board; City
of New York Parking
Violations Bureau;
City of New York
Transit Adjudication
Bureau; State of New
York, "JOHN DOE",
said name being
ctitious, it being the
intention of Plaintiff
to designate any
and all occupants
of premises being
foreclosed herein,
and any parties,
corporations or
entities, if any,
having or claiming
an interest or
lien upon the
mortgaged premises,
Defendants.
PROPERTY
ADDRESS: 117-
43 126th Street,
South Ozone Park,
NY 11420. 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 a notice
of appearance on
the attorneys for
the Plaintiff within
thirty (30) days after
the service of this
summons, exclusive
of the day of
service. The United
States of America,
if designated as a
defendant in this
action, may 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. TO
THE ABOVE NAMED
DEFENDANTS: The
foregoing Summons
is served upon
you by publication
pursuant to an Order
of the Hon. Diccia
T. Pineda-Kirwan,
a Justice of the
Supreme Court,
Queens County,
entered August 15,
2018 and led with
the complaint and
other papers in the
Queens County
Clerk’s Of ce.
NOTICE OF NATURE
OF ACTION AND
RELIEF SOUGHT
THE OBJECT of the
above captioned
action is to foreclose
a Mortgage to secure
$85,000.00 and
interest, recorded in
the Queens County
Of ce of the City
Register on August
23, 2005, in CRFN
2005000473408
covering premises
known as 117-43
126th Street, South
Ozone Park, NY
11420 a/k/a Block
11748, Lot 24. The
relief sought in the
within action is a nal
judgment directing
the sale of the
premises described
above to satisfy
the debt secured
by the Mortgage
described above.
Plaintiff designates
Queens County as
the place of trial.
Venue is based
upon the County in
which the mortgaged
premises is situated.
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
WHERE YOUR
CASE IS PENDING
FOR FURTHER
INFORMATION ON
HOW TO ANSWER
THE SUMMONS
AND PROTECT
YOUR PROPERTY.
SENDING A
PAYMENT TO
YOUR MORTGAGE
COMPANY WILL
NOT STOP THIS
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: June
20, 2014 Elizabeth
A. Clarke, Esq.
Associate Attorney
SHAPIRO, DICARO
& BARAK, LLC
Attorneys for Plaintiff
175 Mile Crossing
Boulevard Rochester,
NY 14624 (585) 247-
9000 Our File No.
13-026581 #95530
GLADE
PROPERTIES LLC,
Art. Of Org. led NY
Sec. of State (SSNY)
06/06/2018. Of ce in
QUEENS Co. SSNY
design. Agent of LLC
upon whom process
may be served.
SSNY shall mail copy
of process to 12-
44 CLINTONVILLE
ST STE 1C #38
WHITESTONE, NY
11357 Purpose: Any
lawful purpose.
Notice of Formation
of SD Design Studio
LLC., a limited
liability company
(LLC). Arts of Org.
led with Secy. of
State of N.Y. (SSNY)
on 06/19/2018.
Of ce location:
Queens County.
SSNY designated
as agent of LLC
upon whom process
against it may be
served. SSNY shall
mail process to: 43-
04 Main St., 1st Fl,
Flushing, NY 11355.
Purpose: any lawful
activity
J Way Realty LLC,
Arts of Org led with
SSNY on 05/01/18.
Off. Loc.: Queens
County, SSNY
designated as agent
of LLC upon whom
process against
it may be served.
SSNY shall mail a
copy of process to:
The LLC, 41-03 60th
St, Woodside, NY
11377. Purpose: to
engage in any lawful
act.
J.A.K CONSULTING
LLC. Arts. of Org.
led with the SSNY
on 07/05/2018.
Of ce: Queens
County. SSNY
designated as agent
of the LLC upon
whom process
against it may
be served. SSNY
shall mail copy of
process to KAMINE
DEONARINE,
13232 155 STREET,
JAMAICA, NY 11434.
Purpose: Any lawful
purpose.
Notice is hereby
given that in
accordance with
Not-for-Pro t-
Corporation Law
§1513-a, Mount
Lebanon Cemetery
intends to declare
abandoned and
reacquire certain
unused gravesites
on the grounds of
the Kovner Ladies
Gemilath Chesed
Verein Inc. burial
society.
Northern 1615, LLC,
Arts of Org led with
SSNY on 08/31/17.
Off. Loc.: Queens
County, SSNY
designated as agent
of LLC upon whom
process against
it may be served.
SSNY shall mail a
copy of process to:
The LLC, 136-40
39th Ave, Ste. 301,
Flushing, NY 11354.
Purpose: to engage
in any lawful act.
OAKLANDS 2018,
LLC, Arts. of Org.
led with the SSNY
on 08/16/2018.
Of 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,
61-08 217th Street,
Oakland Gardens,
NY 11364. Purpose:
Any Lawful Purpose.
legal notices
s