Preview
FILED: KINGS COUNTY CLERK 09/02/2022 11:11 AM INDEX NO. 511082/2016
NYSCEF DOC. NO. 124 RECEIVED NYSCEF: 09/02/2022
BAY NEWS incorporating KINGS COURIER/FLATBUSH LIFE
1 MetroTech North
Brooklyn, NY, 11201
Phone: 7182602500 Fax: 7182602549
Affidavit of Publication
To: RAS LLC -
Boriskin, Agency
900 Merchants Concourse
Westbury, NY, 11590
Re: Legal Notice 828335
State of NY }
} SS:
County of Kings }
I,Clifford Luster, being duly sworn, depose and say: that I am the Authorized Designee of BAY NEWS
incorporating KINGS COURIER/FLATBUSH LIFE, a Weekly newspaper of general circulation in
Brooklyn, County of Kings, State of NY; that a notice, of which the annexed is a printed copy, has been
duly and regularly published in the BAY NEWS incorporating KINGS COURIER/FLATBUSH LIFE once
each week for 4 consecutive weeks; and that the date of the publication were as follows: 07/22/2022,
07/29/2022, 08/05/2022, 08/12/2022.
By:
C ifford Luster
23rd
Sworn to me on this day of August
2022
niya Pechenaya
No Public, State of NY
0. 01PE6393208
ua ified in Kings County
My com is on expires on June 10, 2023
Yevgeniya Pechenaya
NOTARY PUBLIC, STATE OF NEW YORK
Registration No. 01PE6393208
Qualiñed in Kings County
Commission Expires June 10, 2023
1 of 3
FILED: KINGS COUNTY CLERK 09/02/2022 11:11 AM INDEX NO. 511082/2016
NYSCEF DOC. NO. 124 RECEIVED NYSCEF: 09/02/2022
30 AND FILING as stated,areunknown to to ALBERT and whose to
COMPANY) plaintiff; names,except satisfy the
debt se'puredKings. SSNY desig. as agent
served 8 shall mail process
THE ANSWER WITH THE plaintiff; BLANCHE WIER AS
EDWARD AS HEIR AND as stated,are unknown by theMortgage described upon whom process againstto 3005 Quentin Rd.,
COURT. HEIR AND DISTRIBUTEE DISTRIBUTEE OF THE to plaintiff;PATSON above. may be served& shall
mail Brooklyn, NY 11229. General
Dated: Jul OF THE ESTATE OF _ESTATE OF DOROTHY AGARD; SECRETARY process to
8805 18th Ave., Purpose.
11 2022 - DOROTHY U. -JORDAN " KINGS County is designated
if U. JORDAN if living, and if
OF HOUSING AND Brooklyn, NY 11214. General
as as the place of trial because NOTICE OF FORMATION of
ROBERTSON, ANSCHUTZ, living, and if she/he be dead,
she/he be dead, any and URBAN DEVELOPMENT; Purpose.
' . thereal property affected by limited liability
company
SCHNEID, CRANE & any and all persons unknown
all persons unknown to W O R K E R 3 9
S BOARD' this action is located ar said
NOTICE OF FORMATION of
PARTNERS, PLLC to plaintiff, claiming, or who or -who COMPENSATION .(LLC). Name: Murray
plaintiff,
claiming,
county.
inay claim to have an interest
may claim to have an interest
OF NY STATE, CRIMINAL
Attomey for Plaintiff in,or generalor specificin, or generalor specificCOURT Q F THE CITY OF NOTICE
mi ) Ia HINT f O zaton file
Mohammad M. Anwar, Esq. lienu on thereal propertylienupon thereal NEW HEAVEN LLC. ArticlesSecretaryofState ofNew
property YORK, NY STATE
descried in this action; such
described in this action; such
DEPT OF YOU ARE IN DANGE 1 OF of Organizationfiled
with York (SSNY) on 12/06/2021.
900 Merchants Concourse, . TAXATION of
LOSINGYOUR HOME Stateof New location:
Office County.
Suite 310 unknown
herein
persons
generally
being
described
unknown
herein
and intended to be included
persons being
described
generally
· and intended
AND FINANCE,
ROCKAWAY
1761
ASSOCIATES If you do not respond to this
Omce
)
Secretary
on 07/25/2022
Locaton. Kings
Kings
SSNY designated as agent
of I-LC upon whom process
a Westbury, NY 11590 to be includedLLC, KINGS SUPREME summons and complaint by
in the following designation,
in the following designation,
COURT, ITRIA VENTURES serving a copy of the a(iswer
516-280-7675 namely: the s ag t of LLC upo or I Y s a a co o
wife,widow, namely: the wife, widow, LLC, INTERNAL REVENUE 'on the attorneyfon the
SUPREME COURT OF THE husband,widower,heirsat heirs
at ainstitmay be processto: TheLLC 1428
husband, widower, SERVICE, NYC PARKING mortgage company who filed
u STATEOF NEW YORK law,next
ofkin, descendants,
law,next
of VIOLATION
kin, descendants, BUREAU,NYC thisforeclosure
proceeding r e s to nt o 1 3 US . e
executors, admmistrators,executors, ENV I RO NM E NTA L
administrators, againstyou and the Purp
COUNTY OF KINGS filing LLC 348 4th Avenue #1110,any lawful
urpose.
devisees, legatees, creditors, CONTROL
devisees, legatees, creditors, BOARD,NYC answer withthe court,a
INDEX NO. 511082/2016 TRANSIT BrookI NY, 11215 USA
ose.·
trustees, committees, trustees, committees, ADJUDICATION defaultjudgment may be Purpose: any lawful purP Jen une LLC, ArtsofOrg.
and
lienors, assigneesof and
lienors, assigneesof BUREAU, enteredand you can lose filewith Sec.of State sof
Plaintiff
designatesKINGS such deceased, any and all
as the place of trial situs of such deceased, any and all your home. Dez PropertyLLC, Artsof NY (SSNY) 6/13/2022. Cty:
persons interest
in persons interest
in Defendants·
the real property deriving deriving Org. filed with Sec. of State of
Kings. SSNY desig. as agent
or lien upon, or title to said,
or lien upon, or title to said
To the above-named Speak to an attorneyor NY (SSNY) 9/21/2021. Cty:upon whom process aainst
S U P P L E M E N TA L real by, through real through Defendants go tothecourtwhere your Kings. SSNY desig. as agent
property propertyby,
ase is may be served & shal
mail
SUMMONS or under them, or either
of or under them, or either of pending for
further upon whom process againstprocess to AlbertoNigri,
and theirrespective and theirrespectiveYOU ARE HEREBY nformation on how to apswer
Mortgaged Premises: · them, them, SUMMONED may be served& shall
mail 1841 E 22nd St., Brookh(n,
wives, widows, to answer the summons and protect racess to Eddie Rafael
husbands, wives, widows, husbands, the NY 11229. General Purpose
5103 AVENUE · H widowers, heirs at heirs at complaint in this
action your property. 229 Central
law, widowers, law, 8 ud emandez,
BROOKLYN, NY 11234 , next of kin,descendants, Iext of kin,descendants, a paymentto the Ave., PO Box 69, Brooklyn,
toans r or, the Sending 22d wi S te
Section. executors, administrators,
executors, administrators' mortgagecompany willnot NY 11221. General Purpose
complaint is not served with NY (SSNY) 6/10/2022. Cty:
devisees, legatees, creditors,
devisees, legatees, creditors'
this stopthe foreclosure action·
NOTICE OF
Block: 7735 Lot: 8 rus ommittees t u teescomm summons, to servea FORMATION of Kings.
SSNY desig.
asagent
es, ees, 11 notice of appearance on the limited upon whom process against ,
YOU MUST RESPOND liability
company
CIT BANK, N.A., . whom and whoÎe and Plaintiff's
Attorney within BY SERVING A COPY OF (LLC). Name: 259 MONITOR may be served & shall
Iames, whoÎe Iames, except
except as are as are unknown 20 days after the service of
THE ANSWER ON THE REALTY LLC. Articlesof mall process to 422 Ave P,
Plaintiff stated, stated, to
unknown to TONY thissummons, exclusive
of ATTORNEY FOR THE Organization filed with Brooklyn, NY 11223. General
vs. plaintiff; plaintiff; PHILLIP NEALE AS
the day of service (or within of Stateof New Purpose
EDWARDS AS HEIR AND HEIR AND DISTRIBUTEE PLAINTIFF MORTGAGE Secretary
DISTRIBUTEE OF THE OF THE ESTATE OF 30 day ft the service
is K.22
PATRICA WINTER AS HEIR COMPANY) AND FILING Locat lon. 57378Z LLC, Artsof Org.
AND DISTRIBUTEE OF ESTATE OF DOROTHY DOROTHY U. JORDAN; comp e s summons is Êffice ings
filed
with Sec.of of
State'
not delivered
to THE ANSWER WITH THE County.SSNY designated
THE ESTATEOF DOROTHY U. JORDAN if living, and if
UNKNOWN HEIRS AND personally NY Cty:
6/3/2022.
You within the State of New as agent of LLC upon whom (SSNY)
she/he
U. JORDAN if living, and if be dead, any and DISTRIBUTEES OF THE Kings.
SSNY desig.
asagent
all persons unknown to ESTATE OF DOROTHY . n h ev nt the UnitedDated: July 11, 2022
she/he be dead, any and upon whom process against
. all or who U. and all S s a rrÏco
persons unknown to plaintiff,
claiming, JORDAN, any ROBERTSON, ANSCHUTZ,
party defendant, the time to ofprocess to: TheLimit may be served & shall mail
plaintiff, or
claiming, who may claimtohaveaninterest persons unknown to plaintiff' SCHNEID, CRANE & processto 573 78th St.,
or generalor answer for the
saidUnited LiabilityCompany 203
may claim to have an interest
in, specific claiming, or who may claim PARTNERS, PLLC
States of America shall not Brooklyn, NY 11209. Ger e al
Meserole Avenue, Brooklyn,
-_in,or generalor specificlienu on the real prope to have an interest
in,or Purpose.
descn ed in this action; suc expire until
general or specific lien u days after
(60) Summons. Attorney for Plaintiff NY, 11222,USA. Purpose:
lienupon therealproper on
unknown persons thereal serviceof the to' any lawful purpose. Cyra Lillith
LLC, Arts of
desenbed in this action; suc being property deson ed MERVE
and in case of Your failure KATI,ESQ. Org. filed with Sec. of State of
unknown persons being herein described
generally in this action; such unknown Wan Shun Real LLC, Arts dty·.
and intendedtobe appear or answer, judgment
900 Merchants NY (SSNY) 6/16/2
022.
herein described
generally included persons being herein Concourse, . of Org. filed with
ec. of State
in the following designation,
and intended to be included described and Suite 310 of NY (SSNY) 6/24/2022. Cty: hoNmY
generally dbefat or the re ef 9n decess a ai
namely:
n the following designation, the wife, widow, intendedtobe includedin - NY 11590 Kings.
SSNY desig.
as agent
demanded in the complaintWestbury, may be served & shal all
namely: the wife,widow, husband, widower, -heirs
at ; thefollowingdesignation, upon whom process against
racess to 2024 Bath A e
husband,widower,heirsat law,next
ofkin, descendants,namely:the wife,widow, NOTICE OF NATURE OF 516-280-7675 may be served & shall mail NY
Brooklyn, 11214.Genera
law, next of kin, descendants,
executors, administrators, heirs
husband, widower, at ACTION AND RELIEF NOTICE OF FORMATIO process to 1523 West 9 St.'
PurPose ·
executors, administrators, law, next of kin, descendants,
devisees, legatees, creditors, SOUGHT Emited Rabi ty Brooklyn, NY 11204. General
trustees, company Purpose NOTICE OF FORMATION of
devisees, legatees, creditors, committees, executors, administrators'
THE OBJECT of the above (LLC).Name: GJGN !LLC.
trustees, committees, lienors,and assignees of devisees, legatees, creditors' Articlesof Organitation limited compan
liability
and assigneesof such deceased, any and all caption action is to foreclose 755 LInLLC, Artsof Org.
lienors, trustees, committees' a Mort a e filed with Secretary of IState
filed
with Sec.of (LLC). Name: KAPRICORN
such deceased, any and all
persons interest
in . lienors,
and assignees of tosecure the Stateof of
denying sum oÎ of New York on NY LLC.ArticlesOrgani ion
persons denying or lien upon, or title to said
interest in such deceased, any and all $625,500.00and (SSNYi) (SSNY) 6/28/2022. Cty:filed with Secretary of
tate
recorded
interest, onJanuary 06/13/2022 Lodation:
Office Kings.
SSNY desig.asagent
or lien upon, or title to said
real propertyby, through persons denying
interest in of New York (SSNY on
real 29, 2009, at Instrument Kings County. SSNY upon whom process against
propertyby, through or under them, or either
of or lien upon, or title to said 04/03/2022Office
Location:
or number 2009000026996, of designated as agent of LLC
may be served & shall mail
under them, or either of
them, and theirrespective realproperty by,through upon whom process a Kings County. SSNY
the Public Records of KINGS ainst process to
753 54 St., 2nd
them, -andtheirrespectivewives, widows, husbands, or under them,
or either of it may be served. SSN
shall designated as agent of LLC
wives, widows, husbands, widowers, heirs at law, them,and their
respective County, New Yorkcovering Fl.,Brooklyn,NY 11220.
.upon whom process a
ainst
premisesknown as 5103 mail copy of process to: Julie
General Purpose.
widowers, heirs at law, next of kin, descendants, wives,widows, husbands, t may be served. SSN
shall
next of AVENUE H BROOKLYN, NY Guirado 21 Macon Street, #3
kin,descendants, executors, administrators,
widowers, heirs at law, Brooki |USA 1655East 36thStreetLLC, mailcopyofprocessco:The
next of 11234 ,NY, 11216
executors, administrators,
devisees, legatees, creditors, kin,descendants, Arts
PurPose: any lawful purpose. ofOrg. with
filed Sec. LimitedLiability
Company
trustees, committees, lienors
devisees, legatees, creditors, executors, The relief sought in the within
administrators, of State of NY (SSNY) 1414 E 14thSt.,Apt.1B
trustees, committees, lienors
and all
assigns, of whom . action
devisees, legatees, creditors, isa finaljudgment 2801 Tryon Street LLC, Arts
6/30/2022. Cty: Kings. SSNY NY, 11230,
Brooklyn, USA.
and all
assigns, of whom and whose names, except lienors
trustees, committees, the
directing sale of the ofOrg.
filed
with
Sec.ofjState desig.
as agentupon whom Purpose: any lawful purpose.
and whose names, except as stated,are unknown and assigns,allof whom premisesdescribed above of NY (SSNY) 7/25/2022. Cty:
process againstmay be
WHò)PAY MORE?
2 Call Now 718;260f8307
o Advertise
All hr Legals and Name Changes
2 of 3
FILED: KINGS COUNTY CLERK 09/02/2022 11:11 AM INDEX NO. 511082/2016
NYSCEF DOC. NO. 124 RECEIVED NYSCEF: 09/02/2022
29
A itmay be served.SSNY County. SSNY designated NOKTI LUKA LLC. Arts.
of BUREAU; NEW YORK
shall mail copy of process to:
as agent of LLC upon whomOrg. filedwiththe SSNY STATE DEPARTMENT OF
Marcia Dobson 751Linden processagainstitmay be on 06/23/22.Office:
Kings TAXATION AND FINANCE; n
Blvd, Ste A1631 Brooklyn,
served.SSNY shallmail County. SSNY designated as
UNITED STATES OF
NY, 11203,USA. Purpose: copy ofprocessto:Kenola agent of the LLC upon whom
AMERICA: KAROL MARTIN :o
i-
The Board of Trusteesof the last100 names being any lawful purpose.
Plaintiffs, 312 Larkfield Road, Ventures LLC PO Box processagainstitmay be BENJAMIN; JOHN DOE;
Hebrew Lan uage Academy fictitious and unknown to the
Lower Level, East Northport,
Application
for Authority
of 100521 Brooklyn, NY 11210.
served. SSNY shall mail copy #2" r
Purpose: any lawful purpose.
of processtothe 13 "JOHN DOE through
Charter Sc col 2 (1870 it
Plaintiffs,
being intended NY 11731, 631-861-3001. CORE VALUES PILATES LLC, "JOHN DOE #12 " last
Chester NY the
Stiliwell Ave,
Brooklyn,NY) to designatefee owners, Our File # 20-000007 LLC filedwiththe Secy. 1202 Cortelyou, Ave, Brooklyn,
will hold their
next meeting tenants or occupants of LLC, Arts 11218. Purpose: Any
lawful
ten names beingfictitious
of
Notice is hereby given that StateofNY (SSNY) on of Org. filed with Sec. of State and unknown to plaintiff, the
on Tuesday,August 16 at the lienedpremises and/ 6/20/2022. Formed in NJ on purpose.
of NY (SSNY) 8/31/2021. Cty: · persons or parties intended
a Summer Tavern Wine
6 PM. The meeting is openor persons or parties, if any, 12/22/2020.Officeloc.: Kings
Kings. SSNY desig. as agent
NOTICE OF FORMATION of