48 MAY 11 - MAY 17, 2018 BROOKLYN MEDIA GROUP
Productive Fiscal Solutions
LLC Articles of Org. filed
with the NY Sec. of State
(SSNY) 9/29/2017. Office
in Kings Co. SSNY design
agent of LLC upon whom
process may be served.
SSNY shall mail copy of
process to 213 Union Avenue
Apt 4D, Brooklyn, NY
11211. Purpose: Any lawful
purpose.
THOMAS & TOWNSEND
LLC Articles of Org. filed
with the NY Sec. of State
(SSNY) on 5/1/2018. Office
in Kings Co. SSNY design
agent of LLC upon whom
process may be served.
SSNY shall mail copy of
process to 205 Warren
Street, 3F, Brooklyn, NY
11201. Purpose: Any lawful
purpose.
WALTERS & SONS, L.L.C.
Articles of Org. filed with
the NY Sec. of State (SSNY)
1/4/18 Office in Kings Co.
SSNY design agent of LLC
upon whom process may
be served. SSNY shall mail
copy of process to David
Walters to 193 Rutland Rd
Bklyn NY 11225 Purpose:
Any lawful purpose.
DIRTY BRAT, LLC Articles
of Org. filed with the NY
Sec. of State (SSNY) on
3/5/18. Office in Kings Co.
SSNY design agent of LLC
upon whom process may
be served. SSNY shall mail
copy of process to 180 Myrtle
Avenue, Apartment 6T,
Brooklyn, NY 11201. Purpose:
Any lawful purpose.
Notice is hereby given that
an Order entered by the
Civil Court, Kings County on
04/27/2018, bearing Index
Number NC-000537-18/KI,
a copy of which may be examined
at the Office of the
Clerk, located at 141 Livingston
Street, Brooklyn, NY
11201, grants me (us) the
right to: Assume the name
of (First) Marybec (Middle)
Catherine (Last) Griffin My
present name is (First) Marybec
(Middle) Catherine
(Last)Griffin-Tomas AKA
Marybec Catherine Griffin
My present address is 145
72nd Street, Brooklyn, NY
11209 My place of birth is
Fredericksburg, Virginia My
date of birth is November
06,1980
LAW OFFICE OF PETER
DE VRIES PLLC, Articles of
Org. filed with the NY Sec. of
State (SSNY) 4/11/2018. Office
in Kings Co. SSNY design
agent upon whom process
may be served. SSNY
shall mail copy of process
to 565 Prospect Pl., 11E,
Brooklyn, NY 11238. Purpose:
Legal.
Shantel Moses, LLC Articles
of Org. filed with the
NY Sec. of State (SSNY)
12/29/17. Office in Kings Co.
SSNY design agent of LLC
upon whom process may
be served. SSNY shall mail
copy of process to 7014
13th Ave Suite 202 Brooklyn
NY 11228. Purpose: Any
lawful purpose.
SECOND SUPPLEMENTAL
CITATION File No. 2009-
1165/D PA. No. 137447
SURROGATE’S COURT,
KINGS COUNTY THE PEOPLE
OF THE STATE OF
NEW YORK, By the Grace
of God Free and Independent
TO: Sandor Gelb,
JACQUELINE GELB whose
whereabouts are unknown,
if living, but if dead, to her
heirs at law, next of kin and
distributees whose names
and places of residence are
unknown and if she 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,
The spouse, if any, and any
and all unknown distributees,
and creditors of MICKI
GELB, 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 MICKI
GELB, the decedent herein,
whose names and places of
residence are unknown and
cannot after due diligence
be ascertained, A petition
and account 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 Street, Room
319, Brooklyn, New York, on
June 5, 2018, at 9:30 o’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 MICKI GELB, 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 in
the amount of $10,482.00
pursuant to SCPA §2307(1)
and $417.26 for the collection
of rental income pursuant
to SCPA §2307(6), as
set forth in Schedule I of
the Account; (c) The Public
Administrator of Kings
County should not be paid
his administrative expenses
pursuant to SCPA §1106(3)
in the amount of $2,370.50
as set forth in Schedules
C-1 and J of the Account;
(d) The Court should not
fix, determine and approve
the legal Fees of Cullen and
Dykman LLP, as counsel to
the Petitioner, in the amount
of $14,223.00 as shown
in Schedules C-1 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
$36.00 as shown in Schedules
C-1 and J of the Account;
(f) The claims of the
New York State Department
of Taxation and Finance,
the New York City Human
Resources Administration,
Sandor Gelb, German Gelb,
Peter Nickel and Michelle
Schultz, if any, should not
be fixed and determined; (g)
The Petitioner should not be
permitted to distribute the
net estate, if any, in equal
shares to decedent’s children
and sole distributees,
Jacqueline Gelb and Sandor
Gelb; (h) Jacqueline Gelb
should not be ordered to
return to the estate the sum
of $19,845.63 representing
her excess distribution from
the estate set for in Schedule
and L of the Account or
such other amount as the
court may fix and determine;
(i) Sandor Gelb should not
be ordered to return to the
estate the sum of $4,845.61
representing his excess distribution
from the estate as
set forth in Schedules J and
L of the Account or such
other amount as the court
may fix and determine; (j)
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, April 24, 2018, HON.
MARGARITA LOPEZ TORRES,
Surrogate, Doreen A.
Quinn, Chief Clerk; Joseph
J. Borges, Esq., Attorney;
Firm: Cullen & Dykman LLP;
Address: 44 Wall Street, NY,
NY 10005-2407; Telephone:
(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.
SUMMER JOY REAL ESTATE,
LLC Articles of Org.
filed with the NY Sec.of
State (SSNY) 03/19/2018.
Office in Kings Co. SSNY
design agent of LLC upon
whom process may be
served. SSNY shall mail
copy of process to 191A
Richards St. Brooklyn NY
11231. Purpose: Any lawful
purpose.
STATE OF NEW YORK SUPREME
COURT: COUNTY
OF KINGS SUPPLEMENTAL
SUMMONS Index No.
10818113 U.S. BANK NATIONAL
ASSOCIATION,
AS TRUSTEE FOR CREDIT
SUISSE FIRST BOSTON
MORTGAGE SECURITIES
CORP., CSMC MORTGAGEBACKED
PASS-THROUGH
CERTIFICATES, SERIES
2006-4, Plaintiff, v. FIROZ
KHAN, MORTGAGE ELECTRONIC
REGISTRATION
SYSTEMS, INC., AS NOMINEE
FOR FIRST UNITED
MORTGAGE BANKING
CORP., UNITED STATES OF
AMERICA BY THE INTERNAL
REVENUE SERVICE,
CRIMINAL COURT OF THE
CITY OF NEW YORK, OFM
GROUP INC., PRESIDENTS
TR CO SUCC INTO BANK,
N.A., VELOCITY INVESTMENT,
LLC, CAPITAL ONE
BANK, METRO PORTFOLIOS
INC., PORTFOLIO
RECOVERY ASSOCIATES,
LLC, COLORADO CAPITAL
INVESTMENTS, INC., NEW
YORK STATE DEPARTMENT
OF TAXATION AND
FINANCE, LVNV FUNDING
LLC APO AMERICAN EXPRESS,
CACH OF COLORADO,
LLC, CITIBANK (SOUTH
DAKOTA), NA, NEW YORK
STATE DEPARTMENT OF
TAXATION AND FINANCE
TAX COMP. DIV. INDIV.
CASE ENFORCEMENT,
GREAT SENECA FINANCIAL
CORP., DISCOVER BANK,
CITY OF NEW YORK ENVIRONMENTAL
CONTROL
BOARD, CITY OF NEW
YORK TRANSIT ADJUDICATION
BUREAU, CITY OF
NEW YORK DEPARTMENT
OF TRANSPORTATION
PARKING VIOLATIONS BUREAU,
MIDLAND FUNDING
NCC-2 CORP., and JOHN
DOE, Defendants. To the
above named Defendants:
You are hereby summoned
to answer the complaint in
this action and to serve a
copy of your answer, or if
the complaint is not served
with this summons, to serve
a notice of appearance
on the plaintiff’s attorneys
within thirty days after the
service of this summons, exclusive
of the day of service,
and in case of your failure
to appear or answer, judgment
will be taken against
you by default for the relief
demanded in the complaint.
NOTICE YOU ARE IN DANGER
OF LOSING YOUR
HOME If you do not respond
to this summons and complaint
by serving a copy of
the answer on the attorney
for the mortgage company
who filed this foreclosure
proceeding against you and
filing the answer with the
court, a default judgment
may be entered and you
can lose your home. Speak
to an attorney or go to the
court where your case is
pending for further information
on how to answer the
summons and protect your
property. Sending a payment
to your mortgage company
will not stop this foreclosure
action. YOU MUST
RESPOND BY SERVING A
COPY OF THE ANSWER ON
THE ATTORNEY FOR THE
PLAINTIFF (MORTGAGE
COMPANY) AND FILING
THE ANSWER WITH THE
COURT. The foregoing summons
is served upon you by
publication pursuant to an
order of Hon. Lawrence Knipel,
Justice of the Supreme
Court of the State of New
York, signed the 6th day of
March, 2018, at Brooklyn,
New York. The object of
this action is to foreclose a
mortgage on the following
property: BLOCK 3438 LOT
17 ALL that certain plot,
piece or parcel of land, situate
lying and being in the
Borough of Brooklyn, County
of Kings, City and State
of New York, bounded and
described as follows: BEGINNING
at a point on the
southeasterly side of Cooper
Street, distant 177 feet
4 1/3rd inches northeasterly
from the corner formed
by the intersection of the
southeasterly side of Cooper
Street with the northeasterly
side of Broadway;
THENCE Southeasterly,
parallel with Broadway and
part of the distance through
a party wall, 100 feet;
THENCE Northeasterly, parallel
with Cooper Street, 19
feet 5 2/3rd inches; THENCE
Northwesterly, parallel with
Broadway and part of the
distance through a party
wall, 100 feet; THENCE
Southwesterly along said
Cooper Street, 19 feet 5
2/3rd inches to the point
or place of BEGINNING.
Subject to easements, covenants,
and restriction of
record. These premises are
also known as 20 Cooper
Street, Brooklyn, NY 11207.
Woods Oviatt Gilman LLP
Attorneys for Plaintiff 700
Crossroads Building 2 State
Street Rochester, New York
14614
Cops arrest suspect in attempted
kidnapping who struck outside
Gravesend supermarket
Cops have made an arrest in the
case of a man they say tried
walking away with a child in
a stroller outside a busy Gravesend
supermarket on Monday, May 7.
On Wednesday, May 9, just before
midnight, Omar Dominguez, 26, a
Gravesend resident, was arrested and
charged with kidnapping, attempted
kidnapping, petit larceny and acting in
a manner injurious to a child less than 17.
Cops say that on Monday, May 7
at approximately 3:49 p.m. in front
of Thanksgiving Supermarket
(2239 -2247 86th Street), Dominguez
approached a three-year-old in a
stroller who was accompanied by his
grandmother.
When the child's grandparent was
looking away, the perp proceeded to
push the stroller down the street. The
grandmother, upon noticing, chased
the suspect, who left the baby and the
stroller and fled westbound on 86th
Street.
The child was not injured.
—Meaghan McGoldrick
Photo courtesy of the NYPD
A surveillance image of the
suspect