FROM THE BROOKLYN AERIE A Column of Trivia and Observations By David Ansel Weiss weissdavid76@gmail.com Did you know that Walter Camp, the “Father of Football” who invented the forward pass, was the first president of <strong>Brooklyn</strong>’s elite Crescent Athletic Club, which was in Bay Ridge where Fort Hamil<strong>to</strong>n High School is now I don’t know how many Roosevelts are buried in Green-Wood Cemetery, but three of Theodore Roosevelt’s immediate family were, i.e. his parents and his first wife. According <strong>to</strong> one account, the last full-blooded Canarsee Indian in <strong>Brooklyn</strong> was a man named Joel Skidmore, who died in his nineties in 1902. It has been just one half century since Junior’s introduced its cheesecake. Lafayette was not the only famous Frenchman <strong>to</strong> visit <strong>Brooklyn</strong> in the 19th century. Talleyrand, who later became one of his nation’s leading diplomats and statesmen, supposedly lived here briefly in exile in a farmhouse on Hicks St. near what is now Old Ful<strong>to</strong>n St. Walt Whitman once went all-out describing the local saloons. “They are the source of the mighty outpourings of ale and lager beer,” he said, “refreshing the thirst of drinkers in cold and hot weather.” The Battle of <strong>Brooklyn</strong> was not only the first battle of the American Revolution, but unlike the skirmishes at Concord and Lexing<strong>to</strong>n it was fought in hand-<strong>to</strong>-hand combat instead of behind barricades. In the 1910 obituary of Charles Feltman in the New York Times, he is described as “the man who turned the sandy wastes of Coney Island in<strong>to</strong> a pleasure ground.” Not mentioned once is the fact that according <strong>to</strong> most his<strong>to</strong>rians, it was Feltman who invented the hot dog. Among the many big-league baseball players whose careers started with playing ball in Prospect Park were Sandy Koufax, Joe Torre, Lee Mazilli, Chuck Connors, Joe Pepi<strong>to</strong>ne and Willie Randolph. The first Dutch Reformed Church in <strong>Brooklyn</strong> had two unusual features: First, it had a hexagonal shape. Second, it s<strong>to</strong>od smack in the middle of Ful<strong>to</strong>n St. (near Duffield), with traffic having <strong>to</strong> walk or ride around it. Did you know that at the turn of the last century, one of the most poular sports in <strong>Brooklyn</strong> was lawn bowling It was even played in the Parade Grounds after they were no longer used for parades. Sign of the times! For years you would have had <strong>to</strong> be a resident of <strong>Brooklyn</strong> for fifty years <strong>to</strong> qualify for membership in the Society of Old Brookynites, but now you can become a member after a residency of only twenty-five years. They Decide in Favor of These Fine Restaurants OPEN 7-DAYS-A-WEEK WE DELIVER! 8 • <strong>Brooklyn</strong> July 18, 2013 <strong>Eagle</strong> • IN<strong>Brooklyn</strong> • Friday, July — Section 19, 2013 of <strong>Brooklyn</strong> <strong>Eagle</strong>/<strong>Brooklyn</strong> <strong>Daily</strong> <strong>Eagle</strong>
New Business Formations 11221 959 41 LLC Notice of Formation of 959 41 LLC. Arts of Org. filed with New York Secy of State (SSNY) on 6/28/13. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: 1005 Greene Avenue, <strong>Brooklyn</strong>, NY 11221. Purpose: any lawful activity. #121239 LOLA’S DADDY LLC Notice of formation of limited liability company (LLC). Name: Lola’s Daddy LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 3/28/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is The LLC 143 Weirfeild St., Apt. 1 <strong>Brooklyn</strong>, NY, 11221. Purpose/character of LLC: Any Lawful Purpose #121128 THE KATMINT, LLC Notice of formation of limited liability company (LLC). Name: The Katmint, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 6/20/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is The LLC 545 Quincy Street <strong>Brooklyn</strong>, NY, 11221. Purpose/character of LLC: Any Lawful Purpose. #121328 11222 115 WEST 115TH STREET LLC 115 WEST 115TH STREET LLC Articles of Org. filed NY Sec. of State (SSNY) 1/11/13 Office in Kings Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process <strong>to</strong> Hiu Ian Cheng 42 Division Pl <strong>Brooklyn</strong>, NY 11222. Purpose: Any lawful activity. #120966 NORTH BROOKLYN FARMS, LLC Notice of formation of limited liability company (LLC). Name: North <strong>Brooklyn</strong> Farms, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/9/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/ her is Ryan Watson 96 Diamond Street Apt. 3b <strong>Brooklyn</strong>, NY, 11222. Purpose/character of LLC: Any Lawful Purpose. #121157 FISHING FOR BATS, LLC Notice of formation of limited liability company (LLC). Name: Fishing For Bats, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/9/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is The LLC 39 Jewel Street - #1R <strong>Brooklyn</strong>, NY, 11222. Purpose/character of LLC: Any Lawful Purpose. #121354 NORTH HENRY PARTNERS LLC Notice of Formation of North Henry Partners LLC. Arts. Of Org. filed with Secy. Of State of N.Y. (SSNY) on 4/4/13. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: 77 Box St., Bklyn, NY 11222. Purpose: any lawful activity. #121369 COOPANDHEN NEW YORK, LLC Notice of formation of limited liability company (LLC). Name: Coopandhen New York, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/20/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is The LLC 110 Green Street - A601 <strong>Brooklyn</strong>, NY, 11222. Purpose/character of LLC: Any Lawful Purpose. #121429 BROBELIX LLC Notice of formation of limited liability company (LLC). Name: Brobelix LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/21/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is The LLC 239 Banker St #2D <strong>Brooklyn</strong>, NY, 11222. Purpose/character of LLC: Any Lawful Purpose. #121422 VISUAL INCLINATION, LLC Notice of formation of Visual Inclination, LLC. Arts of Org filed with Secy. of State of New York (SSNY) on 5/20/13. NY office location: Kings County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: 68 Greenpoint Ave., Studio 2, <strong>Brooklyn</strong>, NY 11222. Purpose: Any lawful purpose. #121436 11223 MEC HOLDING LLC MEC HOLDING LLC Articles of Org. filed NY Sec. of State (SSNY) 12/26/12 Office in Kings Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process <strong>to</strong> The LLC 1950 Coney Island Ave <strong>Brooklyn</strong>, NY 11223. Purpose: Any lawful activity. #120968 2802 KINGS HIGHWAY LLC Notice of Formation of 2802 Kings Highway LLC. Arts of Org. filed with New York Secy of State (SSNY) on 5/22/13. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: 2569 Stillwell Ave, <strong>Brooklyn</strong>, NY 11223. Purpose: any lawful activity. #121162 V.P. GENERAL CONSTRUCTION AND PAINTING SERVICES LLC Notice of formation of limited liability company (LLC). Name: V.P. General Construction and Painting Services LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 6/11/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is Tibor Vari 5920 Bay Parkway <strong>Brooklyn</strong>, NY, 11223. Purpose/character of LLC: Any Lawful Purpose. #121156 FOREVER IMMOVABLE PROPERTY LLC Notice of formation of limited liability company (LLC). Name: Forever Immovable Property LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/15/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is The LLC 1744a Dahill Rd FL 2 <strong>Brooklyn</strong>, NY, 11223. Purpose/character of LLC: Any Lawful Purpose. #121259 RIAL CONSULTING LLC Notice of formation of limited liability company (LLC). Name: RIAL CON- SULTING LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 05/03/2013. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is THE LLC 1740 West 4th Street <strong>Brooklyn</strong>, NY, 11223. Purpose/character of LLC: . #121486 11224 2844 WEST 15TH STREET LLC 2844 West 15th Street LLC. Arts. of Org. filed with SSNY on 06/11/13. Off. Loc.: Kings Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process <strong>to</strong>: The LLC, 2882 W 15th St., #PH-B, <strong>Brooklyn</strong>, NY 11224. General Purposes. #121251 11226 DURYEA BAR & GRILL LLC Notice of formation of limited liability company (LLC). Name: Duryea Bar & Grill LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/31/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is The LLC 6 Duryea Place <strong>Brooklyn</strong>, NY, 11226. Purpose/character of LLC: Any Lawful Purpose. #121195 APPLE ROTTEN L.L.C. Notice of Formation of Apple Rotten L.L.C. Arts of Org. filed with NY Secy of State (SSNY) on 5/9/13. Office:Kings. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process <strong>to</strong> 1157 Rogers Ave #1B <strong>Brooklyn</strong>, NY 11226. Purpose: any lawful activity. #121254 11228 BLUE YOU LLC Notice of formation of limited liability company (LLC). Name: Blue You LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 3/27/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is c/o United States Corporation Agents, Inc. 7014 13th Avenue - Suite 202 <strong>Brooklyn</strong>, NY, 11228. Purpose/character of LLC: Any Lawful Purpose #120241 JAKAMO LLC Notice of formation of limited liability company (LLC). Name: Jakamo LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/9/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is C/O United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202 <strong>Brooklyn</strong>, NY, 11228. Purpose/character of LLC: Any Lawful Purpose #120653 KGB2 DESIGN LAB LLC Notice of formation of limited liability company (LLC). Name: KGB2 Design Lab LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/22/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is c/o United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202 <strong>Brooklyn</strong>, NY, 11228. Purpose/character of LLC: Any Lawful Purpose #120858 FIDELIS MEDICAL SUPPLY LLC Notice of formation of limited liability company (LLC). Name: Fidelis Medical Supply LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/24/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is c/o United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202 <strong>Brooklyn</strong>, NY, 11228. Purpose/character of LLC: Any Lawful Purpose. #121003 JADORE CAKES LLC Notice of formation of limited liability company (LLC). Name: Jadore Cakes LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 3/25/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is c/o United States Corporations Agents, Inc. 7014 13th Avenue <strong>Brooklyn</strong>, NY, 11228. Purpose/ character of LLC: Any Lawful Purpose. #121151 286 COURT STREET LLC Notice of Formation of 286 Court Street LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 12/4/12. Off. loc.: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: The LLC, 1054 72nd St., <strong>Brooklyn</strong>, NY 11228. Purpose: any lawful activity. #121189 335 UNION STREET LLC Notice of Formation of 335 Union Street LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 12/4/12. Off. loc.: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: The LLC, 1054 72nd St., <strong>Brooklyn</strong>, NY 11228. Purpose: any lawful activity. #121191 6408 11TH AVENUE LLC Notice of Formation of 6408 11th Avenue LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 12/4/12. Off. loc.: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: The LLC, 1054 72nd St., <strong>Brooklyn</strong>, NY 11228. Purpose: any lawful activity. #121193 DAISY CAPITAL, LLC Notice of Formation of Daisy Capital, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/20/13. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: The LLC, 1029 73rd St., <strong>Brooklyn</strong>, NY 11228. Purpose: any lawful activity. #121199 STUDIO PANEBIANCO LLC STUDIO PANEBIANCO LLC Articles of Org. filed NY Sec. of State (SSNY) 5/29/13 Office in Kings Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process <strong>to</strong> C/O United States Corporation Agents Inc 7014 13th Ave Ste 202 <strong>Brooklyn</strong>, NY 11228. Purpose: Any lawful activity. Registered Agent United States Corporation Agents Inc 7014 13th Ave Ste 202 <strong>Brooklyn</strong>, NY 11228. #121215 CHOLULA & RUNTLY LLC NOTICE OF FORMATION of CHOLU- LA & RUNTLY LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 4/25/13. Office location: Kings County. SSNY designated as agent for service of process. SSNY shall mail process <strong>to</strong> 7014 13 Ave. #202, Bklyn, NY 11228. Purpose: Any lawful activity. #120957 CHOCOLATE BY MARIE LLC Chocolate By Marie LLC. Arts. of Org. filed with SSNY on 05/24/13. Off. Loc.: Kings Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process <strong>to</strong>: Marie T. Giun<strong>to</strong>, 1359 86th St., <strong>Brooklyn</strong>, NY 11228. General Purposes. #121248 FINA PIZZA BAR LLC Notice of formation of limited liability company (LLC). Name: Fina Pizza Bar LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 3/26/13. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is c/o United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202 <strong>Brooklyn</strong>, NY, 11228. Purpose/character of LLC: Any Lawful Purpose. #121298 PICKLES AND PIES LLC Notice of formation of limited liability company (LLC). Name: Pickles and Pies LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 10/13/11. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is c/o United States Corporation Agents, Inc. 7014 13th Avenue Suite 202 <strong>Brooklyn</strong>, NY, 11228. Purpose/character of LLC: Any Lawful Purpose. #121327 KIN YING LEE LLC Notice of Formation of Kin Ying Lee LLC. Arts. Of Org. filed with Secy. Of State of N.Y. (SSNY) on 5/16/13. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: 7014 13th Ave., Ste. 202, Bklyn, NY 11228. Registered Agent upon whom process may be served: 7014 13th Ave., Ste. 202, Bklyn, NY 11228. Purpose: any lawful activity. #121379 ALL FOR 6, LLC Notice of formation All for 6 LLC. Articles of organization filed with the Secretary of State of N.Y. (SSNY) on 2/14/13. Office location: Kings County. LegalZoom.com has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong> the LLC, 7014 13th Avenue, <strong>Brooklyn</strong>, N.Y. 11228. Purpose: Any lawful activity. #121358 CLINICAL REALTY LLC Notice of formation of limited liability company (LLC). Name: CLINICAL REALTY LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 04/17/2013. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/ her is 7014 13 Avenue # 202 <strong>Brooklyn</strong>, NY, 11228. Purpose/character of LLC: Any Lawful Purpose. #121463 OTTOMILA LLC Notice of formation of limited liability company (LLC). Name: OTTOMILA LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 04/15/2013. 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 <strong>to</strong> which the SSNY shall mail a copy of any process against the LLC served upon him/her is 7014 13th Avenue, Suite 202 <strong>Brooklyn</strong>, NY, 11228. Purpose/character of LLC: Any Lawful Activity. #121452 EVA’S DELECTABLE DELIGHTS, LLC. Eva’s Delectable Delights, LLC. Arts. of Org. filed with SSNY on 03/04/13. Off. Loc.: Kings Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process <strong>to</strong>: Fredric Lomangino, 1352 82nd St., <strong>Brooklyn</strong>, NY 11228. General Purposes. #121499 11229 CITI CONNECT, LLC Notice of Formation of CITI Connect, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/30/13. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: The LLC, 2286 Brigham St., <strong>Brooklyn</strong>, NY 11229. Purpose: any lawful activities. #120847 H & A MECHANICAL SERVICES LLC H & A MECHANICAL SERVICES LLC Articles of Org. filed NY Sec. of State (SSNY) 5/21/13 Office in Kings Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process <strong>to</strong> Waqas Ahmad 2365 E 13th St 1C <strong>Brooklyn</strong>, NY 11229. Purpose: Any lawful activity #121232 11230 LEAF & STEM NATURALS, LLC Notice of Qualification of Leaf & Stem Naturals, LLC. Authority filed with NY Dept. of State on 5/8/13. Office location: Kings County. LLC formed in DE on 4/10/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process <strong>to</strong>: 955 Coney Island Ave., Suite 311, <strong>Brooklyn</strong>, NY 11230, principal business address. DE address of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilming<strong>to</strong>n, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes #120887 209 MALCOLM X REALTY LLC NOTICE OF FORMATION of limited liability company (LLC). Name: 209 MALCOLM X REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/23/13. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process <strong>to</strong>: 1499 Coney Island Avenue <strong>Brooklyn</strong>, New York, 11230 Purpose: Any Lawful Purpose. #121027 2471 GRAND REALTY LLC Notice of Formation of 2471 Grand Realty LLC. Arts of Org. filed with New York Secy of State (SSNY) on 6/18/13. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process <strong>to</strong>: 1208 Avenue M, Ste 2402, <strong>Brooklyn</strong>, NY 11230. Purpose: any lawful activity. #121034 MARCOS OCEANSIDE LLC NOTICE OF FORMATION OF LIMITED LI- ABILITY COMPANY. NAME: MARCOS OCEANSIDE LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/14/13. Office location: Kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process <strong>to</strong> the LLC, 965 7th Street, <strong>Brooklyn</strong>, New York 11230. Purpose: For any lawful purpose. #121222 951 PROSPECT REALTY LLC NOTICE OF FORMATION of limited liability company (LLC). Name: 951 PROSPECT REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/19/2013. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process <strong>to</strong>: THE LLC 1499 Coney Island Avenue, <strong>Brooklyn</strong>, NY 11230. Purpose: any lawful purpose. #121342 Friday, July 19, 2013 • <strong>Brooklyn</strong> <strong>Daily</strong> <strong>Eagle</strong> • 9