arrow left
arrow right
  • Triumph Capital Partners, Llc v. Network Media Management, Inc, Judah Mizrahi, Wbl Spo I, Llc, New York State Department Of Taxation And Finance, John Doe No. I To John Doe No. X, Inclusive, The Last Ten Names Being Fictitious And Unknown To The Plaintiff, The Person Or Parties Intended Being The Tenants, Occupants, Persons Or Corporations, If Any, Having Or Claiming An Interest In Or Lien upon the premises described in the complaintReal Property - Mortgage Foreclosure - Commercial document preview
  • Triumph Capital Partners, Llc v. Network Media Management, Inc, Judah Mizrahi, Wbl Spo I, Llc, New York State Department Of Taxation And Finance, John Doe No. I To John Doe No. X, Inclusive, The Last Ten Names Being Fictitious And Unknown To The Plaintiff, The Person Or Parties Intended Being The Tenants, Occupants, Persons Or Corporations, If Any, Having Or Claiming An Interest In Or Lien upon the premises described in the complaintReal Property - Mortgage Foreclosure - Commercial document preview
						
                                

Preview

FILED: KINGS COUNTY CLERK 03/11/2021 12:39 PM INDEX NO. 504485/2021 NYSCEF DOC.PROVEST NO. 24LLC PINCUS LAW GROUP,RECEIVED PLLC NYSCEF: 03/11/2021 320 CARLETON AVE, STE.2600 425 RXR PLAZA CENTRAL ISLIP, NY, 11722 UNIONDALE, NY 11556 (631) 666-6168 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS INDEX # 504485/2021 TRIUMPH CAPITAL PARTNERS, LLC, Plaintiff, Against AFFIDAVIT OF MAILING NETWORK MEDIA MANAGEMENT, INC., ET AL Defendants, I, SENEM YIGITSOY, being first duly sworn, depose and say as follows: I am not a party to this action, I am over 18 years of age and I reside in the State ofNEW YORK. On 3/3/2021, I served the within RPAPL §l303 Tenant Forecl0süre Notice, which notice was printed on a colored paper other than that of the NOTICE OF ELECTRONIC FILING & COMMERCIAL MORTGAGE FORECLOSURE ACTION SUMMONS EXEMPT FROM CPLR §3408 AND RPAPL §1304 & COMMERCIAL MORTGAGE FORECLOSURE ACTION COMPLAINT EXEMPT FROM CPLR §3408 AND RPAPL §1304 & Notices to defendants pursuant to Administrative Order 131/20 (in English and Spanish) pursuant to RPAPL §l303 on DOE" "JOHN (REFUSED NAME) AS JOHN DOE #4, at 1959 EAST 8TH STREET BROOKLYN, New York 11223 which building consists of less than five dwelling units by depositing a true copy of same enclosed in a post-paid first class properly addressed wrapper, in a post office-official depository under the exclusive care and custody of the United States Postal Service within the State of New York and via certified mail 7019 2970 0001 2890 2928 return receipt requested by depositing a true copy of same enclosed in a post-paid properly addressed wrapper, and delivering same to the United States Postal Service within the State of New York Signature FILE # 2020.47618 CAS # 6012928 8T E F NEW C T. OF MAR 0 3 2021 worn ubscribed before me this ___ day of , 20 , by SENEM Y1GITSOY (affiant name). Signature ofNotary Public Print, Type or Stamp Nota s C missioned Name Personally known OR Produced Identification Type of Identification Produced CenihedMallFee ktox,addfee ExtraServices& FeeS(choc -- ..:._ . .. OfRetumRecolpt(hardcopy) $ CARLA SOEVYN ga,,,ma, oc p NEW YORK a O Cedded Denwry $ MadResidcted ore NOTARY PUBLIC, STATE OF Reg stration No. 01S06135693 Qualified in Suffolk County c OAaoitsanature Required Ow S©nat=R'Su™™Y 5 $ -- Postage Commission Expires January 17. 2022 ru TotalP aa JOHN DOE" (REFUSED NAME) AS JOHN DOE #4 WéëfifñifAFC 1959 EAST 8TH STREET BROOKLYN, NY 11223 GENTEN 1 of 1