PAGE A8 • TIMES HUNTINGTON & NORTHPORTS • SEPTEMBER 12, 2019
Police
Gold chain stolen from Macy’s
SCPD
Suffolk County Crime Stoppers and Suffolk County Police 4th Squad detectives are seeking the public’s help to identify and locate the man and woman who allegedly robbed Macy’s Commack store in August. A man and woman entered Macy’s, located at 2 Veterans Memorial Highway, at approximately 11 a.m. on Aug. 11 and approached the jewelry section where they asked to look at a gold chain. When it was removed from its case by a store employee, the man punched the employee in the face and the pair fled the scene in the vehicle pictured at left with the jewelry. The chain was valued at approximately $4,000. The man is described as light-skinned, 6 feet 2 inches, and over 200 pounds and is SCPD believed to be in his mid-20s. The woman is white and in her 20s.
LEGALS Notice of formation of Envision Beyond Counseling L.L.C.. Arts of Org filed with Secretary of State of New York (SSNY) on July 25, 2019. Office location: Suffolk County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC: 49 Quebec Drive, Huntington Station, NY, 11746. Purpose: Any lawful purpose. 829 8/8 6x thn Notice of formation of KCHA Props LLC. Arts of Org. filed with Secretary of State of New York (SSNY) on 8/6/19. Office location: Suffolk County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC: 17 Pineridge St, Melville, NY 11747. Purpose: Any lawful purpose. 865 8/22 6x thn Notice of formation of Alexander William LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 6/13/2019. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 37 Lynch Street Huntington Station, NY 11746. Purpose: any law-
To Place A Legal Notice
Email: legals@tbrnewsmedia.com ful purpose. 885 8/29 6x thn Unicom Medical Training Group LLC. filed with Secretary of State of New York (SSNY) on May 18th, 2019. Office location: Suffolk County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC: 1326 Station Way, Huntington Station NY 11746. Purpose: Any lawful purpose. 901 090519 6x thn Notice of formation of Lotus Motor Cars of Long Island LLC. Arts of Org. filed with Secretary of State of New York (SSNY) on 8/21/2019. Office location: Suffolk County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC: 203 West Hills Rd., Huntington Station, NY 11746. Purpose: Any lawful purpose. 909 090519 6x thn SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF SUFFOLK, STEPHEN SUMNER, Plaintiff v. ISATU KAMARA, Defendant, Index No.: 18/05751, NOTICE OF
ENTRY, PLEASE TAKE NOTICE that the annexed JUDGMENT OF DIVORCE of which the within is a true copy, was signed by the Honorable Cheryl A. Joseph on August 9, 2019, and was duly entered in the Office of the Suffolk County Clerk on August 20, 2019, Yours etc., WAND & GOODY, LLP. At a Trial Term, 19 of the Supreme Court of the State of New York, held in and for the County of Suffolk, at the Courthouse located at 400 Carleton Avenue, Central Islip, New York on the 9 day of August, 2019, Present: Hon Cheryl A. Joseph, Justice, STEPHEN SUMNER, Plaintiff v. ISATU KAMARA, Defendant. JUDGMENT OF DIVORCE, The Plaintiff, by his attorneys, WAND & GOODY, LLP, having brought this action for a judgment of absolute divorce by reason of the irretrievable breakdown of the marriage for a period of six or more months, and the Summons bearing the notation “ACTION FOR A DIVORCE” and a statement of the ancillary relief demanded having been served by publication, and Defendant, Pro Se, having not appeared, nor interposed an answer of said Summons and Complaint. An Inquest was held on May 23, 2019, before the Honorable Cheryl A. Joseph granting a judgment of divorce and placing this matter on the matrimonial calendar for submission, and the parties having entered into a
Prenuptial Agreement dated the 14th day of February, 2014, and the Plaintiff having applied on due notice to the Defendant at this Trial Term, Part 19, for a judgment for the relief demanded in the Verified Complaint, and the matter having been set for submission on the 26th day of July, 2019, and the Plaintiff having submitted written proof of the essential allegations of the Verified Complaint, and such proof having been read and considered by me, I decide and find as stated in separate FINDINGS OF FACT AND CONCLUSIONS OF LAW of even date herewith, the Plaintiff resides at 1434 Pulaski Road, East Northport, New York 11731, date of birth December 25, 1942, and Social Security Number is 05938-5553. The Defendant’s whereabouts are unknown, date of birth April 1, 1992, and Social Security Number is unknown. That at the time of the commencement of this action, Plaintiff and Defendant were over the age of eighteen (18) years. That at the time of the commencement of this action and for a continuous period of at least one year immediately preceding such commencement, Plaintiff and the Defendant resided in New York State. That Plaintiff and the Defendant are Husband and Wife, having been married in Sierra Leone, West Africa on February 14, 2014.That the
marriage was solemnized by a person specified in D.R.L. Section 11(1). NOW, on motion of WAND & GOODY, attorneys for the Plaintiff, it is ORDERED AND ADJUDGED, that the marriage between STEPHEN SUMNER, Plaintiff, and ISATU KAMARA, Defendant, is dissolved by reason of the irretrievable breakdown of the marriage, pursuant to DRL § 170(7); and it is further ORDERED AND ADJUDGED, that each party waives and relinquishes, now and in the future, support or maintenance of any kind pursuant to and in accordance with the Prenuptial Agreement entered into by and between the parties dated February 14, 2014 and the transcript Inquest before the Honorable Cheryl A. Joseph dated May 23, 2019; and it is further ORDERED AND ADJUDGED, that equitable distribution and ancillary issues shall be pursuant to and in accordance with the Prenuptial Agreement entered into by and between the parties dated February 14, 2014 and the transcript Inquest before the Honorable Cheryl A. Joseph dated May 23, 2019; and it is further ORDERED AND ADJUDGED that the Prenuptial Agreement entered into between the parties on the 14th day of February, 2014, and the transcript of Inquest held before the Honorable Cheryl A. Joseph dated the 23rd day of May, 2019, copies
of which are on file with the Court and incorporated in this Judgment by reference, shall survive and shall not be merged in this Judgment, and the parties hereby are directed to comply with every legally enforceable term and provision of such Prenuptial Agreement, and the Court retains jurisdiction of the matter for the purpose of specifically enforcing such of the provisions of that Prenuptial Agreement, as are capable of specific enforcement, to the extent permitted by law, and of making such further judgment with respect to maintenance as it finds appropriate under the circumstances existing at the time application for that purpose is made to it; and it is further ORDERED AND ADJUDGED that the Defendant is authorized to resume the use of her maiden name or other former surname, to wit: KAMARA. ORDERED AND ADJUDGED, that the Plaintiff and Defendant shall be served a copy of this Judgment by Publication, with notice of entry, within thirty (30) days of such entry. ENTERED Hon. Cheryl A. Joseph, Acting Justice of the Supreme Court. Granted August 9, 2019, Judith A. Pascale, Clerk of Suffolk County. 908 090519 3x thn
tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com • tbrnewsmedia.com