BSR_p065

BSR01122017

BROOKLYN MEDIA GROUP JANUARY 13 - JANUARY 19, 2017 65 Legal Notices of which has been served the petitioner or petitioner’s Co., 80 State St., Albany, Street, Brooklyn, NY on P.C., 6901 Jericho Turnpike, 6524 GOLDEN REALTY, herewith, should not attorney . #28237 NY 12207-2543. NJ addr. February 09, 2017 at 2:30 LLC Articles of Org. filed be judicially settled; (b) of LLC: Princeton South p.m., premises known as with the NY Sec. of State The Public Administrator JACKIE ROMAN Corporate Center, 100 452 Carlton Avenue, Brooklyn, (SSNY) on 12/16/2016. of Kings County should not PRODUCTIONS LLC Charles Ewing Blvd., Ste. NY. All that certain plot, Office in Kings Co. SSNY be paid his commissions Articles of Org. filed with 160, Ewing, NJ 08628. piece or parcel of land, with design agent of LLC pursuant to SCPA Section the NY Sec. of State Cert. of Form. filed with the buildings and improvements upon whom process may 2307 in the amount of (SSNY) June 30th, 2016. State Treasurer, 33 W. thereon erected, be served. SSNY shall $12,01166, as set forth in Office in Kings Co. SSNY State St., Trenton, NJ situate, lying and being in mail copy of process to Schedules C-1 and I of the design agent of LLC upon 08646. Purpose: Any lawful the Borough of Brooklyn, 920 57TH STREET 2ND Account; (c) The whom process may be activity. #28299 County of Kings, City and FLOOR BROOKLYN NY Public Administrator of served. SSNY shall mail State of New York, Block 11219. Purpose: Any lawful Kings County should not copy of process to 67 West NOTICE OF SALE SUPREME 2006 and Lot 167. Approximate purpose. #28344 be paid his administrative St. #401 Brooklyn, NY COURT COUNTY amount of judgment expenses pursuant to 11222. Purpose: Any lawful OF KINGS, DEUTSCHE is $373,901.58 plus interest COOMBS MAINTENANCE SCPA Section 1106(3) in purpose. #28267 BANK NATIONAL TRUST and costs. Premises will be LLC Articles of Org. filed the amount of $2,752.92, COMPANY, AS INDENTURE sold subject to provisions with the NY Sec. of State as set forth in Schedules Notice of Qualification TRUSTEE FOR of filed Judgment Index # (SSNY) 07/08/2016. Office C-l and J of the Account; of BORO VENTURES, NEW CENTURY HOME 11289/12. If the sale is set in Kings Co. SSNY design (d) The Court LLC Appl. for Auth. filed EQUITY LOAN TRUST aside for any reason, the agent of LLC upon whom should not fix, determine with Secy. of State of NY 2003-6, Plaintiff, vs. MARCUS Purchaser at the sale shall process may be served. and approve the legal fees (SSNY) on 12/22/16. Office GONCALVES, ET AL., be entitled only to a return SSNY shall mail copy of of Cullen and Dykman LLP, location: Kings County. Defendant(s). Pursuant to a of the deposit paid. The process to 277 Eastern counsel to Petitioner, in the LLC formed in New Jersey Judgment of Foreclosure Purchaser shall have no Parkway, Apt 1J Brooklyn, amount of $16,517.50 as (NJ) on 12/20/16. SSNY and Sale duly filed on January further recourse against the NY 11238. Purpose: Any shown in Schedules C-l 29, 2016, I, the undersigned Mortgagor, the Mortgagee, lawful purpose. #28201 and J of the Account; (e) designated as agent of Referee will sell at the Mortgagee’s attorney, The Court should not fix, LLC upon whom process against it may be served. public auction at the Kings or the Referee. Robert File No. 2015 -1672/A PA. determine and approve the County Supreme Court, Howe, Esq., Referee Peter No. 144514 CITATION disbursements of Cullen SSNY shall mail process and Dykman LLP in the to c/o Corporation Service Room 224, 360 Adams T. Roach & Associates, SURROGATE’S COURT, KINGS COUNTY THE amount of $631.00 as PEOPLE OF THE STATE shown in Schedules C-l and OF NEW YORK, By the J of the Account; (f) The Grace of God Free and claims of the New York State Independent TO: Anthony Department of Taxation and Finance and the New York Ragazzo, Alfred Ragazzo, City Human Resources Robert Ragazzo, Maryann Administration, if any, should Brown, Paula Tormey, Polly not be fixed and determined; Yesuras, Annmarie Albina (g) The Petitioner should not Paola, Attorney General of be permitted to distribute so the State of New York, New much of the net estate to York State Department of the decedent’s distributees, Taxation and Finance, New as now known or hereafter York City Human Resources determined, as their Administration The spouse, interests may appear, and if any, and any and all to deposit any amount unknown distributees not so distributed with the and creditors of ALBERT Commissioner of Finance CONTI, JR, deceased, of the City of New York whose whereabouts are to be held for the benefit unknown and if any of of decedent’s unknown the aforesaid persons be distributees or for the dead, to their heirs at law, benefit of any distributees next of kin and distributees of the decedent who are whose names and places under disability for whom of residence are unknown no guardian of the property and if the persons died has been appointed; subsequent to the decedent (h) The Petitioner, upon herein, to their executors, fully complying with the administrators, legatees, Decree to be made in this devisees, assignees and proceeding, should not be successors in interest released and discharged whose names and places of and from any and all of residence are unknown liability, responsibility and to all other heirs at law, and accountability with next of kin and distributees respect to the Petitioner’s of ALBERT CONTI, JR., the acts and proceedings as decedent herein, whose Administrator as set forth names and places of and embraced in said residence are unknown and account and the Court grant cannot after due diligence such other and further relief be ascertained, A petition as it deems just and proper. having been duly filed by Dated, Attested, and the Public Administrator Sealed HON Margarita of Kings County, who has Lopez Torres, Surrogate, offices at 360 Adams Street, Doreen A. Quinn, Chief Room 144A, Brooklyn, Clerk Joseph J. Borges, New York 11201, United Esq. Cullen and Dykman, States. YOU ARE HEREBY LLP 44 Wall Street New CITED TO SHOW CAUSE York, NY 10005-2407 212- before the Surrogate’s 701-4175 NOTE: This court, Kings County, at citation is served upon 2 Johnson streets Room you as required by law. 319, Brooklyn, New York on You are not required to January 24 at 9:30 0’clock appear. If you fail to appear in the fore noon of that day, it will be assumed that you why: (a) The account of do not object to the relief proceedings of the Public requested, You have a right Administrator of Kings to have an attorney appear County as Administrator for you, and you or your of the estate of ALBERT attorney may request a CONTI, JR, a summary copy of the full account from 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 EVEROOK, LLC Articles of Org. filed with the NY Sec. of State (SSNY) 09/07/16. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to Wyatt Hor Wai Yeong, 841 Kent Ave. Apt. 1L, Brooklyn, NY 11205. Purpose: Any lawful purpose. #28385 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 • FOOD, RESTAURANTS, BARS & NIGHTLIFE • SERVICES • SHOPPING SPORTS ACTIVITIES & RECREATION • WEDDINGS BESTOF.BROKELYN.COM bestofbrooklyn AUTOMOTIVE • CLOTHING & FASHION NOMINATE AT: BROUGHT TO YOU BY:


BSR01122017
To see the actual publication please follow the link above