BROOKLYN MEDIA GROUP FEBRUARY 23 - MARCH 1, 2018 41
ACCOUNTING PROCEEDING
FILE NO.
2003-2614/A SUPPLEMENTAL
CITATION THE
PEOPLE OF THE STATE
OF NEW YORK By the
Grace of God Free and
Independent TO: Attorney
General of the
State of New York, New
York State Department
of Taxation & Finance,
New York City Human
Resources Administration,
Margarita Dritsas,
Stavros Dritsas, Polyxeni
Dritsas. And to the
heirs at law, next of kin
and distributees of John
Dritsas, a/k/a Ioannis
Dritsas, if living and if
any of them be dead,
to their heirs at law,
next of kin, distributees,
legatees, executors, administrators,
assignees
and successors in interest
whose names and
places of residence are
unknown and cannot,
after diligent inquiry,
be ascertained by the
petitioner herein; being
the persons interested
as creditors, distributees,
or otherwise in the
estate of John Dritsas,
a/k/a Ioannis Dritsas,
deceased, who at the
time of his death was
a resident of 2134 East
8th Street, Brooklyn,
N.Y. 11223. An amended
petition and an
amended account having
been duly filed by
the Public Administrator
of the County of Kings,
who maintains an office
at 360 Adams Street,
Brooklyn, New York
11201. YOU ARE HEREBY
CITED TO SHOW
CAUSE before the Kings
County Surrogate’s
court at 2 Johnson
Street, Brooklyn, New
York, on April 3, 2018, at
9:30 A.M. in Room 319,
why the following relief
stated in the account of
proceedings, a copy of
the summary statement
thereof being attached
hereto, of the Public Administrator
of the County
of Kings as administrator
of the goods,
chattels and credits of
said John Dritsas, a/k/a
Ioannis Dritsas, should
not be granted: (i) the
account be judicially
settled; (ii) the Court
fix, determine and approve
the Petitioner’s
statutory commissions
pursuant to SCPA Section
2307 in the amount
of $6,394.18, as set forth
in Schedules C-1 and I
of the account; (iii) the
Court fix, determine and
approve the Petitioner’s
administrative expenses
pursuant to SCPA
Section 1106(3) in the
amount of $1,348.54,
as set forth in Schedule
C-1 of the account; (iv)
the Court fix, determine
and approve the legal
fees of Schram Graber
& Opell P.C. as counsel
to the Public Administrator
in the amount of
$8,091.29, as set forth
in Schedule C-1 of the
account; (v) Margarita
Dritsas show cause why
her claim, if any, for payment
of decedent’s funeral
expenses should
not be disallowed; (vi)
the claims of the New
York State Department
of Taxation and Finance
and the New York City
Human Resources Administration,
if any, be
fixed and determined;
(vii) a hearing be held
to determine the identity
of the distributees
at which time proof
pursuant to SCPA Section
2225 may be presented,
or in the alternative,
that the balance of
the funds be deposited
with the Commissioner
of Finance of the City of
New York for the benefit
of the decedent’s unknown
distributees; and
(viii) the Petitioner, upon
fully complying with the
Decree to be made in
this proceeding, 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. February
9, 2018 (Seal) Hon.
Margarita Lopez Torres,
Surrogate. Doreen
C. Quinn, Chief Clerk.
Schram Graber & Opell
P.C.Counsel to the Public
Administrator, Kings
County 11 Park Place,
Suite 1008 New York,
New York 10007 (212)
896-3310 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 the 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.
SUPREME COURT -
COUNTY OF KINGS
THE STANDOFF, LLC,
Plaintiff against TOBIAS
I. ALEXANDER, et
al Defendant(s). Pursuant
to a Judgment of
Foreclosure and Sale
entered on March 8,
2016. 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 8th day of March,
2018 at 2:30 p.m. premises
described as follows:
Beginning at a
point on the westerly
side of Vermont Street,
distant 100 feet southerly
from the corner
formed by the intersection
of the westerly side
of Vermont Street with
the southerly side of Dumont
Avenue; Running
thence westerly parallel
with Dumont Avenue,
and part of the distance
through a party wall,
100 feet; Thence southerly
and parallel with
Vermont Street, 20 feet;
Thence easterly parallel
with Dumont Avenue,
and part of the distance
through a party wall, 100
feet to the westerly side
of Vermont Street; and
Thence northerly along
the said westerly side of
Vermont Street, 20 feet
to the point or place of
beginning. Said premises
known as 528 Vermont
Street, Brooklyn,
N.Y. 11207. (Section: 12,
Block: 3807, Lot: 30).
Approximate amount of
lien $367,732.98 plus interest
and costs. Premises
will be sold subject
to provisions of filed
judgment and terms of
sale. Index No. 23023-
07. Jack Segal, Esq.,
Referee. DeRose & Surico
Attorney(s) for Plaintiff
213-44 38th Avenue
Bayside, N.Y. 11361
STATE OF NEW YORK
SUPREME COURT
COUNTY OF KINGS U.S.
BANK NATIONAL ASSOCIATION,
AS TRUSTEE
FOR SECURITIZED
ASSET BACKED RECEIVABLES
LLC TRUST
2006-WM1, MORTGAGE
PASS-THROUGH
CERTIFICATES, SERIES
2006-WM1, Plaintiff,
vs. DOMINIC J. FAMULARI,
Guardian Ad Litem
on behalf of Adolfo
Carlos Ramon a/k/a
Aldolfo Jimenez a/k/a
Adolfo Ceballos as heir
to the estate of Gilda
Germosen a/k/a Gilds
Mercedes Germosen
a/k/a Gilda Mercedes
Jiminez De Germosen
a/k/a Hilda Germosen
individually and who
was Administrator and
Heir to the Estate of
Ramon C. Germosen if
he be living and if he be
dead, any and all persons
who are spouses,
widows, grantees, mortgagees,
lienors, heirs,
devisees, distributees,
or successors in interest
of such of the above
as maybe dead, and
her spouses, heirs, devisees,
distributes, and
successors in interest,
all of whom and whose
names and places of
residence are unknown
to Plaintiff; GILDA GERMOSEN
A/K/A GILDS
MERCEDES GERMOSEN
A/K/A GILDA
MERCEDES JIMENEZ
DE GERMOSEN A/K/A
HILDA GERMOSEN individually
and as Administrator
and Heir to
the Estate of Ramon C.
Germosen’s respective
heirs-at-law, next-ofkin,
distributees, executors,
administrators,
trustees, devisees, legatees,
assignees, lienors,
creditors, and successors
in interest and generally
all persons having
or claiming under, by or
through said defendant
who may be deceased,
by purchase, inheritance,
lien or otherwise,
any right, title or interest
in the real property
described in the complaint
herein; BROOKLYN
UNION GAS/KEYSPAN
ENERGY DEL.;
CRIMINAL COURT OF
THE CITY OF NEW
YORK; NEW YORK CITY
DEPARTMENT OF FINANCE;
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; PEOPLE
OF THE STATE OF
NEW YORK; UNITED
STATES OF AMERICA
ACTING THROUGH THE
IRS; RAFAEL MARTE
JR.; JUAN PEROLTA;
RAFAEL MARTE SR.;
MATILDE MARTE AND
RAFAEL GUZMAN;
Defendants. Filed:
01/31/2018 Index No.:
10416/09 SUPPLEMENTAL
SUMMONS AND
NOTICE Mortgaged
Premises: 501 Vermont
Street Brooklyn, (City
of New York) NY 11207
TO THE ABOVE NAMED
DEFENDANTS: YOU
ARE HEREBY SUMMONED
to answer the
Complaint in the above
entitled action and to
serve a copy of your
Answer on Plaintiff’s attorney
within twenty (20)
days after the service of
this Summons, exclusive
of the day of service,
or within thirty (30)
days after completion of
service where service is
made in any other manner
than by personal delivery
within the State.
The United States of
America, if designated
as a Defendant in this
action, may answer or
appear within sixty (60)
days of service hereof.
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 captioned
action is for the foreclosure
of: Mortgage bearing
the date of September
19, 2005, executed
by Ramon C. Germosen
to Mortgage Electronic
Registration Systems,
Inc., acting solely as a
nominee for WMC Mortgage
Corp. to secure the
sum of $380,000.00, and
interest, and recorded
in the Office of the Clerk
of Kings County on October
7, 2005 in CRFN
2005000561558. That
Mortgage Electronic
Registration Systems,
Inc., as nominee for
WMC Mortgage Corp.
duly assigned said Note
and Mortgage to U.S.
Bank National Association,
as trustee for
SABR 2006-WM1 by Assignment
dated March
26, 2009 and recorded
on April 20, 2009 in the
Office of the Clerk of
Kings County in CRFN
2009000115822. That
U.S. Bank National Association,
as trustee for
SABR 2006-WM1 duly
assigned said Note and
Mortgage to U.S. Bank
National Association, as
trustee for Securitized
Asset Backed Receivables
LLC Trust 2006-
WM1, Mortgage Pass-
Through Certificates,
Series 2006-WM1 by Assignment
dated August
6, 2009 and recorded on
September 24, 2009 in
the Office of the Clerk of
Kings County in CRFN
2009000309801. The relief
sought in the within
action is a final judgment
directing the sale
of the Mortgaged Premises
described above to
satisfy the debt secured
by the Mortgage described
above. Plaintiff
designates Kings
County as the place of
trial. The basis of venue
is the County in which
the Mortgaged Premises
is situated. Block:
3791 Lot: 8 DATED:
01/23/2018 Rochester,
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. WE
ARE ATTEMPTING TO
COLLECT A DEBT. ANY
INFORMATION OBTAINED
WILL BE USED
FOR THAT PURPOSE.
SCHEDULE A DESCRIPTION
Block 3791
and Lot 8 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,
bounded and described
as follows: BEGINNING
at a point on the Easterly
side of Vermont
Street, distant 340 feet
Southerly from the corner
formed by the intersection
of the Easterly
side of Vermont Street
and the Southerly side
of Blake Avenue; RUNNING
THENCE Easterly
parallel with Blake
Avenue and part of the
distance through a party
wall, 100 feet; THENCE
Southerly parallel with
Vermont Street, 20 feet;
THENCE Westerly parallel
with Blake Avenue
and part of the distance
through a party wall,
100 feet to the Easterly
side of Vermont Street;
THENCE Northerly
along the Easterly side
of Vermont Street, 20
feet to the point or place
of BEGINNING. Premises
known as 501 Vermont
Street, Brooklyn,
New York
NOTICE OF SALE Supreme
Court County
Of Kings U.S. Bank,
National Association,
as Trustee for RASC
2006-EMX6, Plaintiff
AGAINST Maria H.J.
Rose, et al, Defendant
Pursuant to a Judgment
of Foreclosure and Sale
duly dated 11/29/2017
and entered on
12/26/2017, I, the undersigned
Referee, will sell
at public auction at the
Kings County Supreme
Court, 360 Adams
Street, Brooklyn, NY on
March 29, 2018 at 02:30
PM premises known
as 104-20 Avenue K
Brooklyn, NY 11236. All
that certain plot piece or
parcel of land, with the
buildings and improvements
erected, situate,
lying and being in the
County of Kings, City
and State of New York,
BLOCK: 8250, LOT: 42.
Approximate amount of
judgment is $927,563.76
plus interests and costs.
Premises will be sold
subject to provisions of
filed Judgment Index
# 36640/2007. Sonali
Leslie-Hopkins, Referee
FRENKEL LAMBERT
WEISS WEISMAN &
GORDON LLP 53 Gibson
Street Bay Shore,
NY 11706