real estate for sale - thetablet.org · real estate for sale catskill mountain lake lot 14 acres...

1
MARINE PARK 1 bedroom, 1 bath co- op on the 2nd floor in the Graham, Galley Kitchen, hardwood floors, updated bath, 5 closets + a walk in, washer & dryer in unit. Maint. $711.47 … .$165,000 BRIGHT HORIZONS REALTY 718-615-1441 REAL ESTATE FOR SALE CATSKILL MOUNTAIN LAKE LOT 14 acres WAS $79,900, NOW $69,900! Beautiful lake, 2 hrs NY City! Private gated community! Terms avail! Call 888-905-8847 GERRITSEN BEACH-VACANT Land 40 X 42.5. Zoned R4.. Make offers!.....$210,000 BRIGHT HORIZONS REALTY 718-615-1441 LENDER ORDERED FARM SALE! 39 ACRES WAS $119,999, NOW 89,900! CATSKILL MTNÍS, STUNNING HILLTOP SETTING LESS THAN 3 HRS NY CITY! WOODS,AWESOME VIEWS, GREAT DEER HUNTING! EZ FINANCING. 888-479-3394 Reach 73,000 Weekly with The Tablet Classified Ads It works. Call 718-772-0908 Please check your ad the first day it appears. All are read back for verification of copy content. In the event of a TABLET error, we are responsible ONLY for the FIRST INCORRECT INSER- TION. In the event of a typo- graphical error, we assume responsibility only for those errors which may affect the readership response to the ad. We assume no responsi- bility for any reason, for an error in an ad beyond the cost of the ad itself, or for omission of copy. The TABLET reserves the right to edit, reject, cancel or correctly classify any ad. ERROR RESPONSIBILITY NOTE 17 October 8, 2016 www.thetablet.org LEGAL NOTICES CACHE BUSHWICK’S HOME DECOR, LLC a domestic Limited Liability Company (LLC), filed with the Sec of State of NY on 09/07/2016. NY office location: Kings County. SSNY is designated as the 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 United States Corporation Agents, Inc. 7014 13th Avenue Suite 202 Brooklyn, NY 11228. Any Lawful Purpose FIELDS MEDIA GROUP Notice of formation of limited liability company (LLC). Name: FIELDS MEDIA GROUP, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 07/08/2016 . NY office location: Kings County. SSNY has been desig- nated as agent of the LLC upon whom process against it may be served. the post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is Carroll R. Fields, 442 Bainbridge Street, Brooklyn, NY 111233 Purpose/character of LLC: Any Lawful Purpose File No.: 2015-862/A CITA- TION THE PEOPLE OF THE STATE OF NEW YORK BY THE GRACE OF GOD, FREE AND INDEPENDENT To: Arlene D. Augustan, Linda Pugliese, Michele Marano Pasalau, Louis A. Parks, Jeanette K. Maurizi, Joyce Colucci, Linda Elliott, James F. Pelczar, Doreen M. Pelczar, Grazia Valenti, Maria Licciardo, Rosaria Qualina, Concette Qualina, Estate of Giuseppina Cristaldi, Guiseppe Cristaldi, Dina Cristaldi, Vito Cristaldi, Brigitte Cristaldi, Adriano Menotti, Gerardo Giannattasio, Attorney General of the State of New York The unknown dis- tributees, legatees, devisees, heirs at law and assignees of Ronald Lovalvo aka Ronald Joseph Lovalvo, deceased, or their estates, if any there be, whose names, places of resi- dence and post office address- es are unknown to the petition- er and cannot with due dili- gence be ascertained. Being the persons interested as cred- itors, legatees, distributees or otherwise in the Estate of Ronald Lovalvo aka Ronald Joseph Lovalvo, deceased, who at the time of death was a resident of 205-34 Brian Crescent, 18L, Bayside, NY, in the County of Queens, State of New York. SEND GREETING: Upon the petition of LOIS M. ROSENBLATT, Public Administrator of Queens County, who maintains her office at 88-11 Sutphin Boulevard, Jamaica, Queens County, New York 11435, as Administrator of the Estate of Ronald Lovalvo aka Ronald Joseph Lovalvo, deceased, you and each of you are here- by cited to show cause before the Surrogate at the Surrogate’s Court of the County of Queens, to be held at the Queens General Courthouse, 6th Floor, 88-11 Sutphin Boulevard, Jamaica, City and State of New York, on the 27th day of October, 2016 at 9:30 o’clock in the forenoon, why the Account of Proceedings of the Public Administrator of Queens County, as Administrator of the Estate of said deceased, a copy of which is attached, should not be judicially settled, and why the Surrogate should not fix and allow a reasonable amount of compensation to GERARD J. SWEENEY, ESQ., for legal services rendered to petitioner herein in the amount of $48,572.69 and that the Court fix the fair and reason- able additional fee for any services to be rendered by GERARD J. SWEENEY, ESQ., hereafter in connection with proceedings on kinship, claims etc., prior to entry of a final Decree on this accounting in the amount of 5.5% of assets or income collected after the date of the within accounting; and why the Surrogate should not fix and allow an amount equal to one percent on said Schedules of the total assets on Schedules A, A1, and A2 plus any additional monies received subsequent to the date of this account, as the fair and reasonable amount payable to the Office of the Public Administrator for the expenses of said office pur- suant to S.C.P.A. §1106(3); and why Gerardo Giannattasio should consent to the installa- tion and inscription of the headstone; and why each of you claiming to be a distributee of the decedent should not establish proof of your kinship; and why the balance of said funds should not be paid to said alleged distributees upon proof of kinship, or deposited with the Commissioner of Finance of the City of New York should said alleged dis- tributees default herein, or fail to establish proof of kinship, Dated, Attested and Sealed 29th day of August, 2016 HON. PETER J. KELLY Surrogate, Queens County Margaret M. Gribbon Clerk of the Surrogate’s Court GERARD J. SWEENEY, ESQ. (718) 459-9000 1981 Marcus Avenue, Suite 200 Lake Success, New York 11042 This citation is served upon you as required by law. You are not obliged to appear in person. If you fail to appear it will be assumed that you do not object to the relief requested unless you file formal legal, verified objec- tions. You have a right to have an attorney-at-law appear for you. Accounting Citation MARCUS ATTORNEYS PLLC Notice of formation of Professional Limited Liability Company (PLLC). Name: MAR- CUS ATTORNEYS PLLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 08/02/16. NY office location: Kings County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. the post office address to which the SSNY shall mail a copy of any process against the PLLC served upon him/her is Marcus Attorneys, 13 Greene Avenue Brooklyn, NY 11238 Purpose/character of PLLC: Any Lawful Purpose Notice of formation of HAPPY PROSPER, LLC. Arts of Org filed with Secy of State of NY (SSNY) on 9/7/16. Office location: Kings County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 2112 E. 14th St., 1/Flr., Bklyn, NY 11229. Purpose: any lawful act. PA WOODS LLC Notice of formation of limited lia- bility company (LLC). Name: PA WOODS, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 08/30/2016. NY office location: Kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served. the post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is Tommy S. Mui, 1737 Hendrickson Street, Brooklyn, NY 11234. Purpose/character of LLC: Any Lawful Purpose STADTHAUS, LLC. Art. of Org. filed with the SSNY on 08/17/16. Office: Kings County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 296 Washington Avenue, Brooklyn, NY 11205. Purpose: Any lawful purpose. UB FINISHING LLC Notice of formation of limited liabili- ty company (LLC). Name: UB FINISHING , LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 08/22/2016 NY office location: Kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served. the post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is Youba Traore, 2522 Bedford Avenue #1A, Brooklyn, NY 111226. Purpose/character of LLC: Any Lawful Purpose REBUS, LLC Notice of formation of limited liability company (LLC). Name: REBUS, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 08/11/2016 NY office location: Kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served. the post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is Rebus, LLC, 82 Bay 40th Street, Brooklyn, NY 11214 . Purpose/character of LLC: Any Lawful Purpose Notice of Formation of FacultyNY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/14/12. Office location: Kings County. Princ. office of LLC: 216 Plymouth St., 2nd Fl., NY, NY 11201. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 216 Plymouth St., 2nd Fl., NY, NY 11201 as updated by Biennial Report filed 07/18/16. Purpose: Any lawful activity.

Upload: others

Post on 11-Jul-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: REAL ESTATE FOR SALE - thetablet.org · REAL ESTATE FOR SALE CATSKILL MOUNTAIN LAKE LOT 14 acres WAS $79,900, NOW $69,900! Beautiful lake, 2 hrs NY City! Private gated community!

MARINE PARK 1 bedroom, 1 bath co-op on the 2nd floor in the Graham,Galley Kitchen, hardwood floors,updated bath, 5 closets + a walk in,

washer & dryer in unit. Maint. $711.47�…� … .$165,000

BRIGHT HORIZONS REALTY718-615-1441

REAL ESTATE FOR SALECATSKILL MOUNTAIN LAKE LOT 14acres WAS $79,900, NOW $69,900!Beautiful lake, 2 hrs NY City! Privategated community! Terms avail! Call

888-905-8847

GERRITSEN BEACH-VACANT Land 40X 42.5. Zoned R4.. Makeoffers!.....$210,000

BRIGHT HORIZONS REALTY718-615-1441

LENDER ORDERED FARM SALE! 39ACRES WAS $119,999, NOW 89,900!CATSKILL MTNÍS, STUNNING HILLTOPSETTING LESS THAN 3 HRS NY CITY!WOODS,AWESOME VIEWS, GREATDEER HUNTING! EZ FINANCING.

888-479-3394

Reach 73,000 Weeklywith The TabletClassified AdsIt works. Call 718-772-0908

Please check your ad thefirst day it appears. All areread back for verification ofcopy content. In the event of

a TABLET error, we areresponsible ONLY for the

FIRST INCORRECT INSER-TION. In the event of a typo-graphical error, we assumeresponsibility only for thoseerrors which may affect thereadership response to thead. We assume no responsi-bility for any reason, for anerror in an ad beyond thecost of the ad itself, or for

omission of copy.

The TABLET reserves theright to edit, reject, cancel orcorrectly classify any ad.

ERRORRESPONSIBILITY

NOTE

17October 8, 2016www.thetablet.org

LEGAL NOTICESCACHE BUSHWICK’S HOMEDECOR, LLC a domesticLimited Liability Company(LLC), filed with the Sec ofState of NY on 09/07/2016. NYoffice location: Kings County.SSNY is designated as theagent upon whom processagainst the LLC may beserved. SSNY shall mail acopy of any process againstthe LLC served upon him/herto United States CorporationAgents, Inc. 7014 13th AvenueSuite 202 Brooklyn, NY 11228.Any Lawful Purpose

FIELDS MEDIA GROUPNotice of formation of limitedliability company (LLC). Name:FIELDS MEDIA GROUP, LLC.Articles of Organization filedwith Secretary of State of NewYork (SSNY) on 07/08/2016 .NY office location: KingsCounty. SSNY has been desig-nated as agent of the LLCupon whom process against itmay be served. the post officeaddress to which the SSNYshall mail a copy of anyprocess against the LLCserved upon him/her is CarrollR. Fields, 442 BainbridgeStreet, Brooklyn, NY 111233Purpose/character of LLC: AnyLawful PurposeFile No.: 2015-862/A CITA-TION THE PEOPLE OF THESTATE OF NEW YORK BYTHE GRACE OF GOD, FREEAND INDEPENDENT To:Arlene D. Augustan, LindaPugliese, Michele MaranoPasalau, Louis A. Parks,Jeanette K. Maurizi, JoyceColucci, Linda Elliott, James F.Pelczar, Doreen M. Pelczar,Grazia Valenti, Maria Licciardo,Rosaria Qualina, ConcetteQualina, Estate of GiuseppinaCristaldi, Guiseppe Cristaldi,Dina Cristaldi, Vito Cristaldi,Brigitte Cristaldi, AdrianoMenotti, Gerardo Giannattasio,Attorney General of the Stateof New York The unknown dis-tributees, legatees, devisees,

heirs at law and assignees ofRonald Lovalvo aka RonaldJoseph Lovalvo, deceased, ortheir estates, if any there be,whose names, places of resi-dence and post office address-es are unknown to the petition-er and cannot with due dili-gence be ascertained. Beingthe persons interested as cred-itors, legatees, distributees orotherwise in the Estate ofRonald Lovalvo aka RonaldJoseph Lovalvo, deceased,who at the time of death was aresident of 205-34 BrianCrescent, 18L, Bayside, NY, inthe County of Queens, State ofNew York. SEND GREETING:Upon the petition of LOIS M.ROSENBLATT, PublicAdministrator of QueensCounty, who maintains heroffice at 88-11 SutphinBoulevard, Jamaica, QueensCounty, New York 11435, asAdministrator of the Estate ofRonald Lovalvo aka RonaldJoseph Lovalvo, deceased,you and each of you are here-by cited to show cause beforethe Surrogate at theSurrogate’s Court of theCounty of Queens, to be heldat the Queens GeneralCourthouse, 6th Floor, 88-11Sutphin Boulevard, Jamaica,City and State of New York, onthe 27th day of October, 2016at 9:30 o’clock in the forenoon,why the Account ofProceedings of the PublicAdministrator of QueensCounty, as Administrator of theEstate of said deceased, acopy of which is attached,should not be judicially settled,and why the Surrogate shouldnot fix and allow a reasonableamount of compensation toGERARD J. SWEENEY, ESQ.,for legal services rendered topetitioner herein in the amountof $48,572.69 and that theCourt fix the fair and reason-able additional fee for anyservices to be rendered byGERARD J. SWEENEY, ESQ.,hereafter in connection withproceedings on kinship, claimsetc., prior to entry of a finalDecree on this accounting inthe amount of 5.5% of assetsor income collected after thedate of the within accounting;and why the Surrogate shouldnot fix and allow an amountequal to one percent on saidSchedules of the total assetson Schedules A, A1, and A2plus any additional moniesreceived subsequent to thedate of this account, as the fairand reasonable amountpayable to the Office of thePublic Administrator for theexpenses of said office pur-suant to S.C.P.A. §1106(3);and why Gerardo Giannattasioshould consent to the installa-tion and inscription of theheadstone; and why each ofyou claiming to be a distributeeof the decedent should notestablish proof of your kinship;and why the balance of saidfunds should not be paid tosaid alleged distributees uponproof of kinship, or depositedwith the Commissioner ofFinance of the City of NewYork should said alleged dis-

tributees default herein, or fail toestablish proof of kinship, Dated,Attested and Sealed 29th day ofAugust, 2016HON. PETER J. KELLYSurrogate, Queens CountyMargaret M. Gribbon Clerk of theSurrogate’s Court GERARD J.SWEENEY, ESQ. (718) 459-90001981 Marcus Avenue,Suite 200 Lake Success, NewYork 11042 This citation is served upon youas required by law. You are notobliged to appear in person. Ifyou fail to appear it will beassumed that you do not object tothe relief requested unless youfile formal legal, verified objec-tions. You have a right to havean attorney-at-law appear for you.Accounting CitationMARCUS ATTORNEYS PLLCNotice of formation ofProfessional Limited LiabilityCompany (PLLC). Name: MAR-CUS ATTORNEYS PLLC. Articlesof Organization filed withSecretary of State of New York(SSNY) on 08/02/16. NY officelocation: Kings County. SSNY hasbeen designated as agent of thePLLC upon whom processagainst it may be served. the postoffice address to which the SSNYshall mail a copy of any processagainst the PLLC served uponhim/her is Marcus Attorneys, 13Greene Avenue Brooklyn, NY11238 Purpose/character ofPLLC: Any Lawful PurposeNotice of formation of HAPPYPROSPER, LLC. Arts of Org filedwith Secy of State of NY (SSNY)on 9/7/16. Office location: KingsCounty. SSNY designated asagent upon whom process maybe served and shall mail copy ofprocess against LLC to: 2112 E.14th St., 1/Flr., Bklyn, NY 11229.Purpose: any lawful act.PA WOODS LLCNotice of formation of limited lia-

bility company (LLC). Name:PA WOODS, LLC. Articles ofOrganization filed withSecretary of State of NewYork (SSNY) on 08/30/2016.NY office location: KingsCounty. SSNY has beendesignated as agent of theLLC upon whom processagainst it may be served.the post office address towhich the SSNY shall maila copy of any processagainst the LLC servedupon him/her is Tommy S.Mui, 1737 HendricksonStreet, Brooklyn, NY 11234.Purpose/character of LLC:Any Lawful PurposeSTADTHAUS, LLC. Art. ofOrg. filed with the SSNY on08/17/16. Office: KingsCounty. SSNY designatedas agent of the LLC uponwhom process against itmay be served. SSNY shallmail copy of process to theLLC, 296 WashingtonAvenue, Brooklyn, NY11205. Purpose: Any lawfulpurpose.UB FINISHING LLC Noticeof formation of limited liabili-ty company (LLC). Name:UB FINISHING , LLC.Articles of Organization filedwith Secretary of State ofNew York (SSNY) on 08/22/2016 NY officelocation: Kings County.SSNY has been designatedas agent of the LLC uponwhom process against itmay be served. the postoffice address to which theSSNY shall mail a copy ofany process against theLLC served upon him/her isYouba Traore, 2522 BedfordAvenue #1A, Brooklyn, NY111226. Purpose/characterof LLC: Any Lawful Purpose

REBUS, LLCNotice of formation of limitedliability company (LLC). Name:REBUS, LLC. Articles ofOrganization filed withSecretary of State of New York(SSNY) on 08/11/2016 NYoffice location: Kings County.SSNY has been designated asagent of the LLC upon whomprocess against it may beserved. the post office addressto which the SSNY shall maila copy of any process againstthe LLC served upon him/heris Rebus, LLC, 82 Bay 40thStreet, Brooklyn, NY 11214 .Purpose/character of LLC: AnyLawful Purpose

Notice of Formation ofFacultyNY LLCArts. of Org. filed with Secy. ofState of NY (SSNY) on02/14/12. Office location: KingsCounty. Princ. office of LLC:216 Plymouth St., 2nd Fl., NY,NY 11201. SSNY designatedas agent of LLC upon whomprocess against it may beserved. SSNY shall mailprocess to the LLC, 216Plymouth St., 2nd Fl., NY, NY11201 as updated by BiennialReport filed 07/18/16. Purpose:Any lawful activity.