BSR_p049

HHR03232017

BROOKLYN MEDIA GROUP MARCH 24 - MARCH 30, 2017 49 NY CENTURY BRIDGE LLC Articles of Org. filed with the NY Sec. of State (SSNY) 12/20/2016. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1236 Tabor Ct, Brooklyn, NY 11219. Purpose: Any lawful purpose. #28663 RACHEL WELD, LLC Articles of Org. filed with the NY Sec. of State (SSNY) 3/9/2017. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 362 Adelphi Street, Brooklyn NY 11238. Purpose: Any lawful purpose. #28905 A BUY CUSTOM CAKES LLC Articles of Org. filed with the NY Sec. of State (SSNY) 11/1/2016. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 372 Barbey Street, Brooklyn, NY 11207. Purpose: Any lawful purpose. #28729 By All Means Bklyn, LLC Articles of Org. filed with the NY Sec. of State (SSNY) December 1, 2016. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1331 Fulton St. Apt 3R, Brooklyn, NY 11216. Purpose: Any lawful purpose. #28739 GRANDMAMI’S BEAN PRODUCTS, LLC Articles of Org. Filed with the Secretary of the State of N.Y. 7/28/16 Office in Kings County. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 50 Stuyvesant Avenue #14C Brooklyn, N.Y. 11221. Purpose Any lawful purpose. #28818 STATE OF NEW YORK SUPREME COURT COUNTY OF KINGS SUPPLEMENTAL SUMMONS Index No. 514707/2015 WELLS FARGO BANK, N.A., Plaintiff, -vs- 298 L.Y. LLC, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, ANY UNKNOWN HEIRS, DEVISEES, DISTRIBUTEES OR SUCCESSORS IN INTEREST OF THE LATE JENNIE M. FRASER, IF LIVING, AND IF ANY BE DEAD, ANY AND ALL PERSONS WHO ARE SPOUSES, WIDOWS, GRANTEES, MORTGAGEES, LIENORS, HEIRS, DEVISEES, DISTRIBUTEES, EXECUTORS, ADMINISTRATORS, OR SUCCESSORS IN INTEREST OF SUCH OF THEM AS MAY BE DEAD, AND THEIR SPOUSES, HEIRS, DEVISEES, DISTRIBUTEES AND SUCCESSORS IN INTEREST, ALL OF WHOM AND WHOSE NAMES AND PLACES OF RESIDENCE ARE UNKNOWN TO PLAINTIFF, UNITED STATES OF AMERICA BY THE INTERNAL REVENUE SERVICE, THOMAS J. FRASER, WILLIAM D. FRASER, COURTNEY LEVY, KELSEY HUNTER, CAMILLA COOPER, JASON MAUSKOPH, LARRY FELLER, 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. This is an attempt to collect a debt and any information obtained will be used for that purpose. The foregoing summons is served upon you by publication pursuant to an order of Honorable Mark I. Partnow, Justice of the Supreme Court of the State of New York, signed the 9th day of January, 2017, at Brooklyn, New York. BLOCK 2758 LOT 2 ALL that certain parcel of land situated in the Borough of Brooklyn, County of Kings, City and State of New York being bounded and described as follows: BEGINNING at a point on the Easterly side of Leonard distant 26 feet 9 inches Northerly from the corner formed by the intersection of the Easterly side of Leonard Street and the Northerly side of Metropolitan Avenue; RUNNING THENCE Easterly parallel with Metropolitan Avenue and part of the distance through a party wall, 58 feet 8 inches; THENCE Northerly parallel with Leonard Street 19 feet 7 inches; THENCE Westerly again parallel with Metropolitan Avenue and part of the distance through another party wall, 58 feet 8 inches to the Easterly side of Leonard Street; and THENCE Southerly along the said Easterly side of Leonard Street 19 feet 7 inches to the point or place of BEGINNING. Subject to easements, covenants, and restriction of record. These premises are also known as 298 Leonard Street, Brooklyn, NY 11211. WOODS OVIATT GILMAN LLP Attorney for Plaintiff 700 Crossroads Building 2 State Street Rochester, NY 14614 #28772 SUPPLEMENTAL SUMMONS Index No. 12367/2014 Filed: 8/29/2014 Plaintiff designates KINGS COUNTY as the place of trial Venue is based upon the County in which Mortgaged Premises is situated. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR ASSET BACKED PASSTHROUGH CERTIFICATES EQUITY LOAN TRUST, SERIES 2006-FM2, Plaintiff, -against- PATRICK CRADLE AS HEIR TO THE ESTATE OF ROBERT CRADLE if living, or if either or all be dead, their wives, husbands, heirs-at-law, next of kin, distributees, executors, administrators, assignees, lienors and generally all persons having or claiming under, by or through said PATRICK CRADLE AS HEIR TO THE ESTATE OF ROBERT CRADLE, by purchase, inheritance, lien or otherwise, of any right, title or interest in and to the premises described in the complaint herein and the respective husbands, wives, widow or widowers of them, if any, all of whose names are unknown to Plaintiff; EDNA MAE CRADLE AS APPOINTED ADMINISTRATRIX AND HEIR TO THE ESTATE OF ROBERT CRADLE, BERNARD ROMAN CRADLE A/K​/​A​/ BERNARD CRADLE AS HEIR TO THE ESTATE OF ROBERT CRADLE, LOUISE GUERRA AS HEIR TO THE ESTATE OF ROBERT CRADLE, SARAH CRADLE-CIVIL AS HEIR TO THE ESTATE OF ROBERT CRADLE, CARLTON CRADLE AS HEIR TO THE ESTATE OF ROBERT CRADLE, MARIO CRADLE AS HEIR TO THE ESTATE OF ROBERT CRADLE, BRANDIE CRADLE AS HEIR TO THE ESTATE OF ROBERT CRADLE, PORTFOLIO RECOVERY ASSOCIATES, LLC, CITIBANK (SOUTH DAKOTA), NA, JOYCE WISE AS HEIR TO THE ESTATE OF ROBERT CRADLE, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, NEW YORK CITY PARKING VIOLATIONS BUREAU, NEW YORK CITY TRANSIT ADJUDICATION BUREAU, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, UNITED STATES OF AMERICA -INTERNAL REVENUE SERVICE, Defendants. TO THE ABOVE NAMED DEFENDANT( S): YOU ARE HEREBY SUMMONED to answer the Amended Complaint in this action and to serve a copy of your Answer or, if the Amended Complaint is not served with this Supplemental Summons, to serve a Notice of Appearance on the attorneys for the Plaintiff within twenty (20) days after service of this Supplemental Summons, exclusive of the day of service; or within thirty (30) days after service is complete if this Supplemental Summons is not personally delivered to you within the State of New York; or within sixty (60) days of it is the United States of America. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Amended Complaint. TO THE ABOVE NAMED DEFENDANTS: The foregoing Summons is served upon you by publication pursuant to Order of the Hon Mark Partrow a Justice of the Supreme Court, Kings County, dated Jan. 17, 2017 and filed with the complaint and other papers in the Kings County Clerk’s Office, Brooklyn, NY. Prem. k/a 719 Alabama Avenue, Brooklyn, NY a/k/a Block 4320, Lot 57 THE OBJECT of the above-entitled action is to foreclose a mortgage to secure $467,500.00 plus interest, recorded in the Office of the Register of the City of New York for the County of Kings on July 6, 2006 in CRFN 20060​00384​ 012 covering the premises described as follows: 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. 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. Dated: New York, New York February 17, 2017 McGLINCHEY STAFFORD, By Ruth O’Connor, Esq. Attorneys for Plaintiff 112 W. 34th Street, Ste. 1515 New York, New York 10120 646-362-4042 #91073 #28832 SUPREME COURT​ ​ COUNTY OF KINGS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION AS TRUSTEE AS SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CERTIFICATEHOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I LLC ASSET-BACKED CERTIFICATES, SERIES 2006-EC1, V. SEAN RIVERA, et al. NOTICE OF SALE NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 5, 2016, and entered in the Office of the Clerk of the County of KINGS, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION AS TRUSTEE AS SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CERTIFICATEHOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I LLC ASSET-BACKED CERTIFICATES, SERIES 2006-EC1 is the Plaintiff and SEAN RIVERA, ET AL. are the Defendant( s). I, the undersigned Referee will sell at public auction at the KINGS COUNTY COURTHOUSE, ROOM 224, 360 ADAMS STREET, BROOKLYN NY 11201, on April 20, 2017 at 2:30pm, premises known as 1057 67TH STREET, BROOKLYN, NY 11219: Block 5758 Lot 54 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 Premises will be sold subject to provisions of filed Judgment Index # 4474/2007. Michael Lee Hutther, Esq.​ ​ Referee. RAS Boriskin, LLC 900 Merchants Concourse, Suite 106, Westbury, New York 11590, Attorneys for Plaintiff #28787 SUPREME COURT​ ​ COUNTY OF KINGS SLG ASSETS INC., Plaintiff against OCEAN PARKWAY MANAGEMENT REALTY, LLC, et al Defendant( s). Pursuant to a Judgment of Foreclosure and Sale dated April 13, 2015 and entered on April 20, 2015, I, the undersigned Referee will sell at public auction at the Kings County Courthouse 360 Adams Street, Room 224, Brooklyn, NY on April 27, 2017 at 2:30 p.m. premises 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 southerly side of Nixon Court, distant 460.0 feet Easterly from the corner intersection of the Southerly side of Nixon Court with the Easterly side of West Street; being a plot 52.83 feet by 118.90 feet by 29.06 feet by 82.93 feet. Section: 21 Block: 7237 Lots: 63, 64 and 65 Said premises known as 60, 62 and 64 NIXON COURT,BROOKLYN, NY Approximate amount of lien $750,000.00 plus interest & costs. Premises will be sold subject to provisions of filed Judgment and Terms of Sale. Index Number 35398/2007. RICHARD KLASS, ESQ., Referee Michael J. Bode, Esq. Attorney( s) for Plaintiff 70 Preston Street, Huntington, NY 11743 #28857 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SUPPLEMENTAL SUMMONS Mortgaged Premises: 118 BERRIMAN STREET BROOKLYN, NY 11208 Block: 3989 Lot: 27 INDEX NO. 502233/2015 Plaintiff designates KINGS as the place of trial situs of the real property FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED STATES OF AMERICA, Plaintiff, vs. JUAN ALBERTO NIEVES JR., AS HEIR AND DISTRIBUTEE OF THE ESTATE OF CARMEN RIVERA; BARBARA ROSA NIEVES, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF CARMEN RIVERA; KENNY ALBERTO NIEVES, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF CARMEN RIVERA, any and all persons unknown to plaintiff, claiming, or who may claim to have an interest in, or general or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely: the wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to plaintiff; UNIFUND PARTNERS ASG PROVIDIAN N B; UNITED STATES OF AMERICA-INTERNAL REVENUE SERVICE; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; THE PEOPLE OF THE STATE OF NEW YORK, “JOHN DOE #1” through “JOHN DOE #12,” the last twelve names being fictitious and unknown to plaintiff, the persons 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 complaint, 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 Attorney within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York) in the event the United States of America is made a party defendant, the time to answer for the said United States of America shall not expire until (60) days after service of the Summons; 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 OF NATURE OF ACTION AND RELIEF SOUGHT THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $67,000.00 and interest, recorded on September 17, 2008, at Instrument number 2008000368084,​ of the Public Records of KINGS County, New York, covering premises known as 118 BERRIMAN STREET BROOKLYN, NY 11208. The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above. KINGS County is designated as the place of trial because the real property affected by this action is located in said county. 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 the mortgage company will not stop the 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. Dated: July 12, 2016 RAS BORISKIN, LLC Attorney for Plaintiff BY: Natalia Roban, Esq. 900 Merchants Concourse, Suite 106 Westbury, NY 11590 (516) 280- 7675 #28753 The Home Reporter SUPREME COURT ​—​ COUNTY OF KINGS CU MEMBERS MORTGAGE, A DIVISION OF COLONIAL SAVINGS, FA, Plaintiff against DOUGLAS G. MURRAY, AS EXECUTOR OF THE ESTATE OF HENRY A. CLARK, DECEASED, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on February 10, 2017. I, the undersigned Referee will sell at public auction in Room 224 of the Kings County Courthouse, 360 Adams Street, Brooklyn, N.Y. on the 27th day of April, 2017 at 2:30 p.m. premises Lying and being in the Borough of Brooklyn and State of New York. In the condominium known as “Scott Village at Georgetown Condominium I” Together with an undivided 0.9211 % interest in the Common Elements. Said premises known as 1084 East 73rd Street, Unit 78, Brooklyn N.Y. 11234. (Block: 8342, Lot: 1130) Approximate amount of lien $252,911.13 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 506098/2014. Robert Farrell, Esq., Referee. Fein, Such & Crane, LLP Attorneys for Plaintiff 28 East Main Street, Suite 1800 Rochester, N.Y. 14614 (585) 232-7400 #28855


HHR03232017
To see the actual publication please follow the link above