BSR_p034

BSM01052017

34 JANUARY 6 - JANUARY 12, 2017 BROOKLYN MEDIA GROUP Legal Notices COOMBS MAINTENANCE LLC Articles of Org. filed with the NY Sec. of State (SSNY) 07/08/2016. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 277 Eastern Parkway, Apt 1J Brooklyn, NY 11238. Purpose: Any lawful purpose. #28201 File No. 2015 -1672/A PA. No. 144514 CITATION SURROGATE’S COURT, KINGS COUNTY THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent TO: Anthony Ragazzo, Alfred Ragazzo, Robert Ragazzo, Maryann Brown, Paula Tormey, Polly Yesuras, Annmarie Albina Paola, Attorney General of the State of New York, New York State Department of Taxation and Finance, New York City Human Resources Administration The spouse, if any, and any and all unknown distributees and creditors of ALBERT CONTI, JR, deceased, whose whereabouts are unknown and if any of the aforesaid persons be dead, to their heirs at law, next of kin and distributees whose names and places of residence are unknown and if the persons died subsequent to the decedent herein, to their executors, administrators, legatees, devisees, assignees and successors in interest whose names and places of residence are unknown and to all other heirs at law, next of kin and distributees of ALBERT CONTI, JR., the decedent herein, whose names and places of residence are unknown and cannot after due diligence be ascertained, A petition having been duly filed by the Public Administrator of Kings County, who has offices at 360 Adams Street, Room 144A, Brooklyn, New York 11201, United States. YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s court, Kings County, at 2 Johnson streets Room 319, Brooklyn, New York on January 24 at 9:30 0’clock in the fore noon of that day, why: (a) The account of proceedings of the Public Administrator of Kings County as Administrator of the estate of ALBERT CONTI, JR, a summary of which has been served herewith, should not be judicially settled; (b) The Public Administrator of Kings County should not be paid his commissions pursuant to SCPA Section 2307 in the amount of $12,01166, as set forth in Schedules C-1 and I of the Account; (c) The Public Administrator of Kings County should not be paid his administrative expenses pursuant to SCPA Section 1106(3) in the amount of $2,752.92, as set forth in Schedules C-l and J of the Account; (d) The Court should not fix, determine and approve the legal fees of Cullen and Dykman LLP, counsel to Petitioner, in the amount of $16,517.50 as shown in Schedules C-l and J of the Account; (e) The Court should not fix, determine and approve the disbursements of Cullen and Dykman LLP in the amount of $631.00 as shown in Schedules C-l and J of the Account; (f) The claims of the New York State Department of Taxation and Finance and the New York City Human Resources Administration, if any, should not be fixed and determined; (g) The Petitioner should not be permitted to distribute so much of the net estate to the decedent’s distributees, as now known or hereafter determined, as their interests may appear, and to deposit any amount not so distributed with the Commissioner of Finance of the City of New York to be held for the benefit of decedent’s unknown distributees or for the benefit of any distributees of the decedent who are under disability for whom no guardian of the property has been appointed; (h) The Petitioner, upon fully complying with the Decree to be made in this proceeding, should not be released and discharged of and from any and all liability, responsibility and accountability with respect to the Petitioner’s acts and proceedings as Administrator as set forth and embraced in said account and the Court grant such other and further relief as it deems just and proper. Dated, Attested, and Sealed HON Margarita Lopez Torres, Surrogate, Doreen A. Quinn, Chief Clerk Joseph J. Borges, Esq. Cullen and Dykman, LLP 44 Wall Street New York, NY 10005-2407 212- 701-4175 NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed that you do not object to the relief requested, You have a right to have an attorney appear for you, and you or your attorney may request a copy of the full account from the petitioner or petitioner’s attorney . #28237 JACKIE ROMAN PRODUCTIONS LLC Articles of Org. filed with the NY Sec. of State (SSNY) June 30th, 2016. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 67 West St. #401 Brooklyn, NY 11222. Purpose: Any lawful purpose. #28267 Notice of Qualification of BORO VENTURES, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 12/22/16. Office location: Kings County. LLC formed in New Jersey (NJ) on 12/20/16. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. NJ addr. of LLC: Princeton South Corporate Center, 100 Charles Ewing Blvd., Ste. 160, Ewing, NJ 08628. Cert. of Form. filed with State Treasurer, 33 W. State St., Trenton, NJ 08646. Purpose: Any lawful activity. #28299 NOTICE OF SALE SUPREME COURT COUNTY OF KINGS, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE FOR NEW CENTURY HOME EQUITY LOAN TRUST 2003-6, Plaintiff, vs. MARCUS GONCALVES, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly filed on January 29, 2016, I, the undersigned Referee will sell at public auction at the Kings County Supreme Court, Room 224, 360 Adams Street, Brooklyn, NY on February 09, 2017 at 2:30 p.m., premises known as 452 Carlton Avenue, Brooklyn, NY. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, Block 2006 and Lot 167. Approximate amount of judgment is $373,901.58 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index # 11289/12. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, the Mortgagee’s attorney, or the Referee. Robert Howe, Esq., Referee Peter T. Roach & Associates, P.C., 6901 Jericho Turnpike, Suite 240, Syosset, New York 11791, Attorneys for Plaintiff #28322 OF HER OWN KIND, LLC Articles of Org. filed with the NY Sec. of State (SSNY) on 9/13/2016. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 7014 13th Avenue, Suite 202 Brooklyn, NY, 11228. Purpose: Any lawful purpose #28238 Thirty Design Studio LLC Articles of Org. filed with the NY Sec. of State (SSNY) 10/11/2016. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 7014 13th Avenue, Suite 202, Brooklyn NY 11228. Purpose: Any lawful purpose. #28121 BESTOF.BROKELYN.COM A BROOKLYN HOME REPORTER AND BROKELYN CONTEST NOMINATIONS NOW OPEN! MAKE SURE YOUR FAVORITES ARE NOMINATED NOMINATE THE BEST IN ARTS & ENTERTAINMENT HEALTH WELLNESS & BEAUTY • HOME & GARDEN KIDS SERVICES • PETS • SERVICES • SHOPPING SPORTS ACTIVITIES & RECREATION • WEDDINGS BESTOF.BROKELYN.COM NOMINATIONS CLOSE MARCH 3RD bestofbrooklyn AUTOMOTIVE • CLOTHING & FASHION NOMINATE AT: BROUGHT TO YOU BY:


BSM01052017
To see the actual publication please follow the link above