JULY 31, 2014 THE VILLAGER

Page 22

ACCOUNTING PROCEEDING FILE NO. 2011-3734/A - CITATION THE PEOPLE OF THE STATE OF NEW YORK TO: Unknown Distributees, Attorney General of the State of New York, Isa Schott, Elaine Zarief, Ellen Zarief, Barrow Grove Associates, Inc., Consolidated Edison Company of N.Y. Inc., Atlantic City Electric, GreatCall, Inc. Citibank, NA, for Citi Mastercard account #5424180829832762, Lucy A. Sourial, MD, Discover Card, for account ending in 4238, Bank of America, for account #4313072084419517, SLR Diagnostic Radiology, Citibank, NA, for account #63065506, DIRECTV. To Ellen Zarief, whose whereabouts are unknown, if living, and if she died subsequent to the decedent herein, to her executors, administrators, legatees, devisees, assignees and successors in interest whose names and places of residence are unknown; and to the heirs at law, next of kin and distributees of Theodore Zarief, a/k/a Theodore L. Zarief, a/k/a Ted Zarief, 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 Theodore Zarief, a/k/a Theodore L. Zarief, a/k/a Ted Zarief, deceased, who at the time of his death was a resident of 77 Barrow Street, New York, New York 10014. 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 August 27, 2014, at 9:30 A.M. in Room 503, why the following relief stated in the account of proceedings, a copy of the summary statement thereof being 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 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; (iii) that the claim of Barrow Grove Associates, Inc. in the amount of $3,244.50 for rental expenses associated with decedent’s apartment for the period March 2011 through August 2011, be allowed and paid; (iv) that the claim of Consolidated Edison Company of N.Y. Inc. in the amount of $60.36, be allowed; (v) that the claim of Isa Schott, if any, for reimbursement of payment of decedent’s funeral expenses, be rejected for failure to file a claim in accordance with the provisions of SCPA Section 1803(1); (vi) that the claims of Atlantic City Electric in the amount of $477.69, Great Call, Inc. in the amount of $ 180.51, Citibank, NA, for Citi Mastercard account #5424180829832762 in the amount of $18,449.59, Lucy A. Sourial, MD in the amount of $71.19, Discover Card, for account ending in 4238 in the amount of $1,247.16, Bank of America, for account #4313072084419517 in the amount of $3,984.09, SLR Diagnostics in the amount of $22.08, Citibank, NA, for account #63065506 in the amount of $3,806.91, and DIRECTV in the amount of $249.70, be rejected for failure to file and/or substantiate a claim in accordance with the provisions of SCPA Section 1803(1); (vii) 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; (viii) that the persons above mentioned and all necessary and proper persons be cited to show cause why such relief should not be granted; (ix) that an order be granted pursuant to SCPA Section 307 where required or directed; and (x) for such other and further relief as the Court may deem just and proper. Dated, Attested and Sealed. June 23, 2014 (Seal) Hon. Nora S. Anderson, Surrogate. Diana Sanabria, Chief Clerk. Schram Graber & Opell P.C. Counsel to the Public Administrator, New York County 22 Cortlandt Street, 16th Floor New York, NY 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.

Vil: 07/10 – 7/31/2014

22

July 31, 2014

PUBLIC NOTICE NOTICE IS HEREBY GIVEN, PURSUANT TO LAW, THAT THE NYC DEPARTMENT OF CONSUMER AFFAIRS WILL HOLD A PUBLIC HEARING ON Wednesday, August 20, 2014 AT 2:00 P.M. AT 66 JOHN STREET, 11TH FLOOR, ON A PETITION FOR 4 RUNNERS, INC. TO CONTINUE TO MAINTAIN, AND OPERATE AN UNENCLOSED SIDEWALK CAFÉ AT 310 WEST 14th STREET INTHE BOROUGH OF MANHATTAN FOR ATERM OF FOURYEARS. REQUEST FOR COPIES OF THE REVOCABLE CONSENT AGREEMENT MAY BE ADDRESSED TO: DEPARTMENT OF CONSUMER AFFAIRS, ATTN: FOIL OFFICER, 42 BROADWAY, NEW YORK, NY 10004. Vil: 07/31 - 08/07/2014

Vil: 07/17 – 08/07/2014

NOTICE OF QUALIFICATION OF CONSILIO SERVICES, LLC Authority filed with Secy. of State of NY (SSNY) on 06/09/14. Office location: NY County. LLC formed in Delaware (DE) on 05/23/14. 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, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Dept. of State, Div. of Corps., John G.Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 06/26 - 07/31/2014 NOTICE OF FORMATION OF BNT HOLDINGS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/11/14. Office location: NY County. Princ. office of LLC: c/o Proskauer Rose LLP, Attn: Ivan Taback, Eleven Times Sq., NY, NY 10036. 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. Vil: 06/26 - 07/31/2014 NOTICE OF FORMATION OF 3400 LAWSON BLVD LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/6/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Davis & Gilbert LLP, 1740 Broadway, NY, NY 10019. Purpose: any lawful activity. Vil: 06/26 - 07/31/2014 NOTICE OF QUALIFICATION OF WARBURG PINCUS XI (LEXINGTON) PARTNERS - A, L.P. Authority filed with NY Dept. of State on 5/16/14. Office location: NY County. LP formed in DE on 4/16/14. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to the principal business addr.: c/o Warburg Pincus LLC, 450 Lexington Ave., NY, NY 10017, Attn: General Counsel. DE addr. of LP: c/oThe CorporationTrust Co., 1209 Orange St., Wilmington, DE 19801. 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: any lawful activity. Vil: 06/26 - 07/31/2014 NOTICE OF QUALIFICATION OF WARBURG PINCUS PRIVATE EQUITY (LEXINGTON) XI - A, L.P. Authority filed with NY Dept. of State on 5/16/14. Office location: NY County. LP formed in DE on 4/16/14. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to the principal business addr.: c/o Warburg Pincus LLC, 450 Lexington Ave., NY, NY 10017, Attn: General Counsel. DE addr. of LP: c/oThe CorporationTrust Co., 1209 Orange St., Wilmington, DE 19801. 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: any lawful activity. Vil: 06/26 - 07/31/2014 NOTICE OF QUALIFICATION OF SOLENIS LLC Authority filed with NY Dept. of State on 5/30/14. Office location: NY County. LLC formed in DE on 4/30/14. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE and principal business address: 500 Hercules Rd., Wilmington, DE 19808. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. Vil: 06/26 - 07/31/2014 NAME OF LLC: RELEVANCE CONSULTING, LLC Arts. of Org. filed with NY Dept. of State: 6/6/14. Office loc.: NY Co. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205, regd. agt. upon whom process may be served. Purpose: any lawful act. Vil: 06/26 - 07/31/2014

TheVillager.com


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