Skip to main content

City & State New York 03262018

Page 41

PUBLIC and LEGAL NOTICES / CityAndStateNY.com

March 26, 2018 STORAGE Midtown Moving & Storage Inc. will sell at Public Auction at 810 East 170 Street, Bronx NY 10459 at 6:00 P.M. on APRIL 10, 2018 for due and unpaid charges by virtue of a lien in accordance with the provisions of the law and with due notice given all parties claiming an interest therein, the time specified in each notice for payment of said charges having expired household furniture & effects, pianos, trunks, cases, TV’s, radios, hifi’s, refrigerators, sewing machines, washers, air conditioners, household furniture of all descriptions and the contents thereof, stored under the following names: -AZZOUAY, HUSSEIN -ALLEN, SHARON -ABBOUSH, SUNNY -BEGANSKI, ALEKSANDR -BARKER, STANFORD -CLARKE, KIMBERLY -CUNDIFF ROBERT/LANE ROBIN -CARTON, TIMOTHY/ RAME JALAL -DAVID, MARKZWANG -FREEDMAN, FRANCIS -FERRERAS JESSICA/FERRERAS AUGUSTIN -GUACHON, FREDDY -GERMELUS, MIRIAM -GOMEZ HELEN/JON E. GOMEZ/ NICOLE GOMEZ; JOHN DOE -HYU CHA CHUN -JOVELL, DOMINGA JULIA -KRATZENBERG, DEBRA A -MIRENBERG, ALLEN -MARTINEZ, ARIEL -MINA, IRENE -MERRIT LUANA -MADESIR, CARMEN -MCALLISTER, TRACY -MCQUEEN, ANJETTA -NATHANIEL, ARLENE -REYES, YACQUELINE -RUSSO, LILLIAN -SHKRELI, MIRELLA -STANLEY, MAUREEN O -YOUNES, ATEF -EYADA, WALID -DELA CRUZ, LEANDRO -SWEET, JARIS -STEED, ALISON -RODRIGUEZ, LUZ -OTERO, MIGDALIA -MYERS WESLEY/ MYERS WILLIE AND RANDY -JONES, ODESSA ACCOUNTING PROCEEDING FILE NO. 2017-1145/A CITATION THE PEOPLE OF THE STATE OF NEW YORK

TO: Unknown Distributees, Attorney General of the State of New York, Victoria Cruz, New York City Human Resources Administration. And to the heirs at law, next of kin and distributees of Lucille Wallach, if living and if any of them be dead, to their heirs at law, next of kin, distributees, legatees, executors, administrators, assignees and successors in interest whose names and places of residence are unknown and cannot, after diligent inquiry, be ascertained by the petitioner herein; being the persons interested as creditors, legatees, devisees, beneficiaries, distributees, or otherwise in the estate of Lucille Wallach, deceased, who at the time of her death was a resident of 211 East 79th Street, New York, New York 10021. A petition having been duly filed by the Public Administrator of the County of New York, who maintains an office at 31 Chambers Street, Room 311, New York, New York 10007. YOU ARE HEREBY CITED TO SHOW CAUSE before the New York County Surrogate’s Court at 31 Chambers Street, New York, New York, on May 1, 2018 at 9:30 A.M. in Room 503, why the following relief stated in the account of proceedings, a copy of summary statement thereof attached hereto, of the Public Administrator of the County of New York as administrator of the goods, chattels and credits of said deceased, should not be granted: (i) that her account be judicially settled; (ii) that the Surrogate approve the reasonable amount of compensation as reported in Schedules C and C-1 of the account of proceedings to the attorney for the petitioner for legal services rendered to the petitioner herein; (iii) that a hearing be held to determine the identity of the distributees at which time proof pursuant to SCPA Section 2225 may be presented, or in the alternative, that the balance of the funds be deposited with the Commissioner of Finance of the City of New York for the benefit of the decedent’s unknown distributees; (iv) that the claim of the New York City Human Resources in the amount of $ 133,616.06 for public assistance rendered to the decedent in the form of Medicaid be allowed and paid; (v) that the persons above mentioned and all necessary and proper persons be cited to show cause why such relief should not be granted; (vi) that an order be granted pursuant to SCPA Section 307 where required or directed; and (vii) for such other and further relief as the Court may deem just and proper. Dated, Attested and Sealed. March 20, 2018 (Seal) Hon. Rita Mella, Surrogate. Diana Sanabria, Chief Clerk. Schram Graber & Opell P.C. Counsel to the Public Administrator, New York County 11 Park Place, Suite 1008 New York, New York 10007 (212) 896-3310 Note: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed that you do not object to the relief requested. You have the right to have an attorney-at-law appear for you and you or your attorney may request a copy of the full account from the petitioner or petitioner’s attorney.

Notice of Formation of CAESAR MANAGEMENT LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/20/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Laxmipathi Garipalli, 11 Colts Gait Ln., Colts Neck, NJ 07722. Purpose: Any lawful activity.

Notice of Formation of Lightflats LLC filed with SSNY 1/17/18. Office loc: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: US Corp Agents, Inc, 7014 13th Ave, Ste 202, Brooklyn, NY 11228. LLC princ bus add: 150 W 56th St, Apt 3609, NY, NY 10019. Purpose: any lawful activity.

Notice of Formation of SHC HERITAGE PARTNERS, LLC. Arts of Org. filed with NY Secy of State (SSNY) on 4/23/10. Office location: New York County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1779 2nd Ave, #6F, NY, NY 10128. Purpose: any lawful activity.

Dolan Software Company LLC Arts. of Org. filed with NY Secy of State (SSNY) 1/24/18. Office loc: NY County. LLC formed in Minnesota 5/9/06. SSNY designated agent upon whom process against LLC may be served. SSNY shall mail process to: LLC, Box 4924, St Paul, MN 55101. Cert. of Form. filed with MN Secy of State, Retirement Systems of MN Bldg, 60 Empire Dr, Ste 100, St. Paul, MN 55103. Purpose: Any lawful act.

Notice of Qualification of HARVEST EDGE GRPE I, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/05/18. Office location: NY County. LLC formed in Delaware (DE) on 02/28/18. Princ. office of LLC: Harvest Volatility Management, LLC, The Graybar Bldg., 420 Lexington Ave., Ste. 2620, NY, NY 10170. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, Attn: Curtis F. Brockelman, Jr., 420 Lexington Ave., Ste. 2656, NY, NY 10170. DE addr. of LLC: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of the State of DE, Div. of Corps., John G. Townsend Bldg., Federal & Duke of York Sts., Dover, DE 19901. Purpose: Any lawful activity.

Notice of Formation of 84 2nd Avenue Owner LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/14/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Highpoint Property Group, 20 West 22nd St., Ste. 1601, NY, NY 10010, Attn: Drew Popkin. Purpose: any lawful activities.

Notice of Qualification of Film Expo Group LLC. Authority filed with NY Secy of State (SSNY) on 2/28/18. Office location: New York County. LLC formed in Delaware (DE) on 10/1/15. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 111 8th Ave, NY, NY 10011. DE address of LLC: 3500 S. DuPont Hwy, Dover, DE 19901. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is CT Corporation System, 111 8th Ave, NY, NY 10011. Purpose: any lawful activity. Azarmsa Consulting LLC Art. of Org. filed with SSNY 6/23/17. Office: Westchester County. SSNY designated agent of LLC upon whom process against it may be served and shall mail copy of process to: US Corp Agents, 7014 13th Ave, Ste 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.

CITYANDSTATENY.COM

Notice of Qual. of AURA HEALTHCARE LLC, Authority filed with the SSNY on 02/28/2018. Office location: NY County. LLC formed in CT on 03/17/2011. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 347 W. 36th St, Ste 1601, NY, NY 10018. Principal Office Address of the LLC: 347 W. 36th St, Ste 1601, NY, NY 10018. Cert of Formation filed with CT Sec. of State, 30 Trinity Street, Hartford, CT 06106. Purpose: Any Lawful Purpose.

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of 174-176 1st Avenue Owner LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/14/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Highpoint Property Group, 20 West 22nd St., Ste. 1601, NY, NY 10010, Attn: Drew Popkin. Purpose: any lawful activities.

NOTICE IS HEREBY GIVEN THAT A LICENSE, SERIAL # 1308902 FOR A “RESTAURANT WINE LICENSE” HAS BEEN APPLIED FOR BY THE UNDERSIGNED TO SERVE BEER/WINE AT RETAIL IN THE RESTAURANT UNDER THE ALCOHOL BEVERAGE CONTROL LAW AT DAO THONG CORP. D/B/A BORAN BY DAO THONG, LOCATED AT 462 COURT STREET, BROOKLYN, NY 11231. KINGS COUNTY, FOR ON PREMISES CONSUMPTION. DAO THONG CORP D/B/A BORAN BY DAO THONG Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to install wireless communications antennas on a building rooftop, with an overall height of 60 feet, at the approx. vicinity of 21-70 Crescent Street, Astoria, Queens County, NY 11105. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Trileaf Corp, Natalie, n.kleikamp@ trileaf.com, 10845 Olive Blvd, Suite 260, St. Louis, MO 63141, 314-997-6111.

41

LEGAL NOTICES? WE CAN PUBLISH! CALL DANIELLE 212-268-0442, EXT 2039 LEGALNOTICES@ CITYANDSTATENY.COM


Turn static files into dynamic content formats.

Create a flipbook
City & State New York 03262018 by City & State - Issuu