Queens Tribune

Page 11

Queens CLOSEUP Holy Week Christ Evangelical Lutheran Church will hold Holy Week services at the following times: Palm Sunday Service; Sunday, March 28 at 11 a.m. in the sanctuary; Maundy Thursday Service; Thursday, April 1 at 8 p.m. in the sanctuary; Good Friday Service – Friday, April 2 at 8 p.m. in the sanctuary; and Easter Sunday Service – Sunday, April 4 at 11 a.m. in the sanctuary. The sanctuary is located at 85-20 101st Ave.

travel directions and more information visit www.queensbotanical.org or call (718) 8863800.

Meeting Cancelled The Greater Woodhaven Development Corporation’s Monthly Meeting scheduled for Tuesday, March 23, has been cancelled. The Annual Meeting will be held on Tuesday, April 27. Further details to follow.

Easter Bunny Young Hor ticulturalists Rebecca Wolf, Education Coordinator at the Queens Botanical Garden is looking for a new crop of young horticulturists, ages 5 to12, to participate in the Spring Session, which begins on March 27. Spring classes take place Saturdays from March 27 through June 12 (except for Memorial Day weekend) from 9:30 a.m. to noon. The fee for the Spring Session is $325, and a 10 percent discount is available for QBG family members. Parents can visit www.queensbotanical.org/childrensgarden or contact Rebecca at (718) 886-3800, Ext. 230 or e-mail her at rwolf@queensbotanical.org. QBG’s HSBC Children’s Garden, the first “green” children’s program in Queens, also offers kids the opportunity to practice different sustainable gardening techniques, such as composting and mulching, and learn about the reuse and recycling of materials. Located at 43-50 Main Street in Flushing, Queens Botanical Garden is easily accessible by car, train, or bus. Parking is available in the Garden’s lot on Crommelin Street. For

The Woodhaven Business Improvement District Easter Bunny will be visiting on Saturday, March 27, with free pictures, form 1-4 p.m. in the renovated Forest Parkway Plaza area off Jamaica Avenue (weather permitting) – with other attractions.

Health Fair Sen. Joe Addabbo invites the public to attend the Ridgewood Health Fair Saturday, March 20, 10 a.m. to 2 p.m. at the Trinity Reformed Church, 66-30 60th Place, Ridgewood. The event will feature representatives from Jamaica Hospital, Elmhurst Hospital, Ridgewood Communicare Clinic, AARP, Queens Health Center, Red Cross and the NYS and NYC Departments Of Health. There will be general information and answering residents’ questions. There will also be information on applying for Medicare, Medicaid, EPIC and Child Health Plus. Free services will include vision tests, a licensed chiropractor, blood pressure and glucose check-ups, nutritional information, aids tests and a smoking cessation program.

LEGAL NOTICE

LEGAL NOTICE

LEGAL NOTICE

BY VIRTUE OF A DEFAULT IN A SECURITY AGREEMENT MADE BY ACCU DOCUMENT PRINTER, INC. & NEW YORK CULTURAL PRINTING CO. TO NEWBANK, I WILL HEREBY FORECLOSE UPON AND SELL AT PUBLIC AUCTION SALE ON THURS, MARCH 18, 2010 AT 11:30 A.M. AT 33-40 PRINCE STREET, FLUSHING, NEW YORK 11354, THE CHATTELS OF THE AFOREMENTIONED SECURITY AGREEMENT CONSISTING OF THE FURNISHINGS INVENTORY, FIXTURES AND EQUIPMENT OF A PRINTING BUSINESS. THE SECURED PARTY RESERVES THE RIGHT TO BID AND/OR PURCHASE AT THIS FORECLOSURE AUCTION SALE. ELIOT B. MILLMAN CO. AUCTIONEERS LLC AUCTIONEERS AS AGENTS FOR THE SECURED PARTY PHONE # (718) 3277697 _____________________________________________________________________

Defendant YOU ARE HEREBY SUMMONED to serve a notice of appearance on the Plaintiff’s Attorney(s) within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear, judgment will be taken against you by default for the relief demanded in the notice set forth below. Dated: December 4, 2009 American Law Groups, PLLC Attorney(s) for Plaintiff Zhijun Liu, Esq. Address: 13617 39 th Avenue, Suite 3G Flushing, NY 11354 Phone NO.: (718) 395-8899 NOTICE: The nature of this action is to dissolve the marriage between the parties, on the grounds: **DRL ‘170 subd. (4)- Abandonment The relief sought is a judgment of absolute divorce in favor of the Plaintiff dissolving the marriage between the parties in this action. The nature of any ancillary or additional relief demanded is: 1. The Plaintiff has full custody of the infant issue, Jodie Chen (born on June 17, 2007, of the marriage. 2. The Defendant shall pay basic child support. _____________________________________________________________________

14/10, bearing Index Number NC-001274-10/QU, a copy of which may be examined at the Office of the Clerk, located at 89-17 Sutphin Blvd., Jamaica, NY 11435, grants me the right to: Assume the name of (First) Leo (Middle) Moonwing (Last) Choy My present name is (First) Moon Wing (Last) Choy My present address is 138-19 63 rd Avenue, Flushing, NY 11367 My place of birth is Hong Kong My date of birth is July 09, 1978

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Index No.: 23064/09 Date Summons Filed: 08/26/2009 Plaintiff designates Queens County as the place of trial The basis of venue is: CPLR section 509 AMENDED SUMMONS WITH NOTICE plaintiff resides at: 621 53rd Street Brooklyn, NY 11220-2811 Guiling Chen Plaintiff, against- Jiazheng Chen Defendant. ACTION FOR A DIVORCE To the above named

_____________________________________________________________________ Notice is hereby given that an Order entered by the Civil Court, Queens County on 1/ 25/10, bearing Index Number NC-000030-10/QU, a copy of which may be examined at the Office of the Clerk, located at 89-17 Sutphin Blvd., Jamaica, NY 11435, grants me the right to: Assume the name of (First) Emily (Last) Christakis My present name is (First) Emily (Last) Arholekas aka Emily Christakis, aka Emilia Dimitrios Arholekas My present address is 22-37 28 th Street, Astoria, NY 11105 My place of birth is Greece My date of birth is July 01, 1975

You Can E-Mail Your Legal Copy to

Notice is hereby given that an Order entered by the Civil Court, Queens County on 1/

legals@queenstribune.com

LEGAL NOTICE

LEGAL NOTICE

LEGAL NOTICE

LEGAL NOTICE

LEGAL NOTICE

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS INDEX NO.: 30320-09 DATE FILED: 11/12/09 SUMMONS NYCTL 2008-A TRUST AND THE BANK OF NEW YORK, AS COLLATERAL AGENT AND CUSTODIAN FOR NYCTL 2008-A TRUST, Plaintiffs, -against- VICTOR GASKIN; BRIDGET GASKIN; UNITED STATES OF AMERICA; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; CITY OF NEW YORK ENVIRONMENTAL CONTROL BOARD; “JOHN DOE # 1” through “JOHN DOE #100”, the last 100 names being fictitious and unknown to plaintiffs, the persons or parties intended being the owners, tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint, and if any of the aforesaid individual captioned defendants, if any, be dead, their respective heirs-at-law, next of kin, executors, administrators, trustees, devisees, legatees, assignees, lienors, creditors, and successors in interest, and generally all persons having or claiming under, by, or through any of the aforesaid individual captioned defendants, if any, if they be dead, whether by purchase, inheritance, lien or otherwise, including any right, title or interest in and to the real property described in the complaint herein, all of who and whose names and places of residence are unknown to the

plaintiffs; Defendants. TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action, to serve a copy of your answer, or, if the complaint is not served with the summons, to serve notice of appearance, on the plaintiffs’ attorney within twenty (20) days after the service of this summons, exclusive of the date of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York), and in case of failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. Plaintiffs designate Queens County as the place of trial. The basis of venue is the location of the subject property. Dated: November 9, 2009 LEVY & LEVY Attorneys for Plaintiffs 12 Tulip Drive Great Neck, NY 11021 (516) 487-6655 BY: JOSHUA LEVY, ESQ. File No. 859690 TO THE ABOVE NAMED DEFENDANTS: The foregoing Summons is served upon you by publication pursuant to an Order of the Hon. Lee A. Mayersohn, a Justice of the Supreme Court, Queens County dated Feb. 24, 2010 and filed with the complaint and other papers in the Queens County Clerk’s Office, Jamaica, NY. The object of the action is to foreclose a tax lien and to recover the amount of the tax lien and all of the interest, penalties, additions and expenses to real property k/a

Block 11777, Lot 16. Dated Feb. 25, 2010. LEVY & LEVY, Attys. For Pltf. #77410 ______________________________________________________________________ PROBATE CITATION File No. 1997-4034 SURROGATE’S COURT – QUEENS COUNTY CITATION THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent TO: To the heirs at law, next of kin, and distributees of NINA KORNBLUM deceased; 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 are unknown and cannot be ascertained after due diligence. A petition having been duly filed by Howard B. Weber, who is domiciled at 61 Broadway, New York, NY 10006 YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Queens County, at 88-11 Sutphin Boulevard, Jamaica, New York, on the 18 th day of March,2010 at 9:30 A.M. of that day, why a decree should not be made in the estate of Nina Kornblum lately domiciled at 69-40 Yellowstone Blvd., Queens, NY 11375 admitting to probate a Will dated May 11, 1994 a copy of which is attached, as the Will of Nina Kornblum deceased, relating to real and personal property, and directing that [x] Letters Testamentary issue to: Samuel Miller (State any further relief requested) JAN 29 2010 (Seal) HON. ROBERT L. NAHMAN

Surrogate Alice Marie E. Rice Chief Clerk Howard B. Weber Attorney for Petitioner (212) 509-0999 Telephone Number 61 Broadway, New York, NY 10006 Address of Attorney [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 you do not object to the relief requested. You have a right to have an attorney appear for you.] ______________________________________________________________________ Notice of Formation of Found In Time LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/7/2010. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 2611 28 th St., #1, Astoria, NY 11102, Attn: Arthur Vincie, registered agent upon whom process may be served. Purpose: any lawful activity. _____________________________________________________________________ XYZ VENTURES, L.L.C. Art. of Org Filed Sec. of State NY 10/ 29/09 Off. Loc.: Queens Co. SSNY designated as agent whom process against it may be served. SSNY to mail a copy of process to: THE LLC c/o XYZ VENTURES, LLC, 10906 Westside Avenue, NY, NY 11368. Purpose: Any Lawful act. ________________________________________________________________________ VILLA HOMES LLC a domestic Limited Liability Company (LLC) filed with the Sec of State of NY on 10/9/09. NY Office location: Queens

County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to The LLC, 7-34 Leggett Pl., Whitestone, NY 11362. General Purposes. ________________________________________________________________________ Notice of formation of PRANKDIAL LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 11/04/09. Office located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 1375 Broadway 3rd Floor New York. NY 10018. Purpose: any lawful purpose. ________________________________________________________________________ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: GREEN RAINBOW LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/08/09. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it maybe served. SSNY shall mail a copy of process to the LLC, c/o Evangelia Halkias, 32-30 33 Street, Astoria, New York 11106. Purpose: For any lawful purpose. _____________________________________________________________________ Notice of formation of Fractal Group Holdings, LLC, a limited liability company. Articles of Org. filed with the Secretary of State of New York

(SSNY) on 10/02/09. Office located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: United States Corporation Agents, Inc., 7014 13th Ave., Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose. _____________________________________________________________________ Notice is hereby given that a license (#TBA) for Liquor has been applied for by 30-03 47 St. Corp. at retail, in a Restaurant, under the ABC Law, at 47-02 30 Ave., Astoria, NY 11103 for on-premises consumption. ________________________________________________________________________ MOCKO DRAIN CLEANING LLC a domestic Limited Liability Company (LLC) filed with the Sec of State of NY on 12/ 31/09. NY Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to The LLC, 251-06 Thebes Ave., Little Neck, NY 113621338. General Purposes. _____________________________________________________________________ Notice is hereby given that a license, serial number 1238068 for an “Restaurant Wine License” has been applied for by the undersigned to serve Liquor at retail in the restaurant under the Alcohol Beverage Control Law at H T Café Ltd DBA Eat&Go Istanbul, located at JFK Terminal One Building 55, Jamaica, NY 11430 for on premises consumption

www.queenstribune.com • March 18-24, 2010 Tribune Page 11

LEGAL NOTICE


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