City & State New York 032320

Page 59

PUBLIC and LEGAL NOTICES / CityAndStateNY.com

March 23, 2020

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA FAMILY LAW DIVISION IN THE MATTER OF THE TERMINATION OF PARENTAL RIGHTS FOR THE PROPOSED ADOPTION OF: CASE NO.: 19-DR-017983 A MINOR FEMALE CHILD ____________________________/

DIVISION: D

NOTICE OF ACTION AND HEARING TO TERMINATE PARENTAL RIGHTS PENDING ADOPTION TO: Christopher Sostre or any known legal or biological father of the female child born on November 27, 2019, to Tressa Lynne Sostre neé Thompson Current Residence Address: Unknown Last Known Residence Address: Rodeway Inn, 136-05 Cranston Street, Jamaica, NY 11434 YOU ARE HEREBY NOTIFIED that a Petition for Termination of Parental Rights Pending Adoption has been filed by Adoption Advocates, Inc., 2007 North Village Avenue, Tampa, Florida 33612-3948 (727) 391-8096 regarding a minor female child born to Tressa Lynne Sostre neé Thompson on November 27, 2019, in St. Petersburg, Pinellas County, Florida. The legal/biological father, Christopher Sostre, is White/Hispanic, 46 years old, approximately 5’6” tall, approximately 185 lbs., with black hair and brown eyes. All other physical characteristics and his residence address are unknown and cannot be reasonably ascertained. Additionally, the identity and all physical characteristics and the residence address of any known or unknown legal or biological father are unknown and cannot be reasonably ascertained. There will be a hearing on the Petition to Terminate Parental Rights Pending Adoption on May 8, 2020, at 10:30 a.m. eastern time, before Judge Darren D. Farfante, at the George E. Edgecomb Courthouse, 800 East Twiggs Street, Courtroom 401, Tampa, Florida 33602. The Court has set aside fifteen minutes for the hearing. The grounds for termination of parental rights are those set forth in §63.089 of the Florida Statutes. You may object by appearing at the hearing and filing a written objection with the Court. If you desire counsel and believe you may be entitled to representation by a court-appointed attorney, you must contact the Office of the Clerk of Court and request that an “Affidavit of Indigent Status” be mailed to you for completion and return to the Office of the Clerk of Court. If you elect to file written defenses to said Petition, you are required to serve a copy on Petitioner’s attorney, Jeanne T. Tate, P.A., 418 West Platt Street, Suite B, Tampa, Florida 33606-2244, (813) 258-3355, and file the original response or pleading in the Office of the Clerk of the Circuit Court of Hillsborough County, Florida, 800 East Twiggs Street, Tampa, Florida 33602, (813) 276-8100, on or before April 14, 2020, a date which is not less than 28 nor more than 60 days after the date of first publication of this Notice. UNDER §63.089, FLORIDA STATUTES, FAILURE TO FILE A WRITTEN RESPONSE TO THIS NOTICE WITH THE COURT AND TO APPEAR AT THIS HEARING CONSTITUTES GROUNDS UPON WHICH THE COURT SHALL END ANY PARENTAL RIGHTS YOU MAY HAVE REGARDING THE MINOR CHILD. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated at Tampa, Hillsborough County, Florida on March 9, 2020. PAT FRANK Clerk of the Circuit Court /s/ Sherika Virgil By: ________________________________ Deputy Clerk

LEGALNOTICES@CITYANDSTATENY.COM

Notice of Qualification of Rising Oaks LLC. Authority filed with NY Dept. of State on 1/6/20. Office location: NY County. LLC organized in NV on 9/3/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Rising Oaks LLC, 302 W. 12th St., Apt. 16G, NY, NY 10014, principal business address. NV address of LLC: 4745 Caughlin Ranch Pkwy., Ste. 100, Reno, NV 89511. Cert. of Org. filed with NV Sec. of State, 101 N. Carson St., Carson City, NV 89701. Purpose: any lawful activity. ELIE G. AOUN, PSYCHIATRY, PLLC, a Prof. LLC. Arts. of Org. filed with the SSNY on 02/26/2020. Office loc: NY County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: The LLC, 90 Broad St., Ste 314, NY, NY 10004. Purpose: To Practice The Profession Of Medicine. Notice of Qualification of IEX EVENT STREAM LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/20/20. Office location: NY County. LLC formed in Delaware (DE) on 11/06/17. Princ. office of LLC: 3 World Trade Center, 58th Fl., NY, NY 10007. 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 19808-1674. Cert. of Form. filed with Secy. of State of the State of DE, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Operation of a business which provides data analytics products.

Notice of Formation of COMPANY CULINARY MARKET LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/03/20. Office location: NY County. Princ. office of LLC: 335 Madison Ave., 24th Fl., NY, NY 10017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. NOTICE IS HEREBY GIVEN THAT A LICENSE, SERIAL # 1321552 FOR LIQUOR, WINE, & BEER HAS BEEN APPLIED FOR BY THE UNDERSIGNED TO SELL LIQUOR, WINE, & BEER AT RETAIL UNDER THE ALCOHOLIC BEVERAGE CONTROL LAW AT 629 5TH AVE BROOKLYN, NY 11215. KINGS COUNTY, FOR ON PREMISE CONSUMPTION. EVERYDAY DRINKS LLC. Notice of Qualification of Watchung Capital LP. Authority filed with NY Dept. of State on 3/5/20. Office location: NY County. Princ. bus. addr.: 412 W. 15th St., 16th Fl., NY, NY 10011. LP formed in DE on 1/10/20. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to: Cogency Global Inc. (CGI), 122 E. 42nd St., 18th Fl., NY, NY 10168. DE addr. of LP: c/o CGI, 850 New Burton Rd., Ste. 201, Dover, DE 19904. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. NOTICE IS HEREBY GIVEN THAT A LICENSE, SERIAL # 1321579 FOR LIQUOR, WINE, & BEER HAS BEEN APPLIED FOR BY THE UNDERSIGNED TO SELL LIQUOR, WINE, & BEER AT RETAIL UNDER THE ALCOHOLIC BEVERAGE CONTROL LAW AT 283 NOSTRAND AVE BROOKLYN, NY 11216. KINGS COUNTY, FOR ON PREMISE CONSUMPTION. SWOWAKZ LLC

59

PUBLIC NOTICE SprintCom, Inc. proposes an antenna and equipment installation atop an existing 174.3’ building at 1700 Grand Concourse in the Bronx, NY. In accordance with the National Historic Preservation Act of 1966, as amended and the 2005 Nationwide Programmatic Agreement for Review Under the National Preservation Act; Final Rule, SPRINT is hereby notifying the public of the proposed undertaking and soliciting comments on Historic Properties which may be affected by the proposed undertaking. Accordingly, if you would like to provide specific information regarding potential effects that the proposed undertaking might have to properties that are listed on or eligible for listing in the National Register of Historic Places and located within ½ mile of the above address, please submit the property’s address and your comments to: Charles Cherundolo Consulting, Inc. at 976 Tabor Road, Suite 4B, Morris Plains, NJ 07950 or via email at tcns@cherundoloconsulting.com. Copy of Application for Authority of NJ Energy Realty, LLC, a Delaware limited liability company, or a notice related to the qualification of the LLC filed with State Secretary of New York (“SSNY”) on 11/8/19. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served and mail process to: c/o Harriton & Furrer, LLP, 84 Business Park Drive, Suite 302, Armonk, NY 10504. Purpose: Notice of formation of Lilo Consulting LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 01/30/2020. Office location: Westchester County. SSNY is designated for services of process. SSNY shall mail a copy of any process served against the LLC to 2804 Gateway Oaks Dr #100 Sacramento, CA 95833. Purpose: any lawful purpose


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.