42 FEBRUARY 23 - MARCH 1, 2018 BROOKLYN MEDIA GROUP
NOTICE OF SALE Supreme
Court County Of
Kings US Bank National
Association, as Trustee
for Adjustable Rate
Mortgage Trust 2005-2,
Adjustable Rate Mortgage
Backed Pass-
Through Certificates,
Series 2005-2, Plaintiff
AGAINST Mousa Khalil,
MK Shore LLC, et al,
Defendant Pursuant to
a Judgment of Foreclosure
and Sale duly
dated 9/18/2017 and
entered on 10/17/2017,
I, the undersigned Referee,
will sell at public
auction at the Kings
County Supreme Court,
360 Adams Street,
Brooklyn, NY on March
22, 2018 at 02:30 PM
premises known as 432
97th Street Brooklyn,
NY 11209. 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:
6127, LOT: p/o Lot 32
f/k/a 33. Approximate
amount of judgment is
$723,572.70 plus interests
and costs. Premises
will be sold subject
to provisions of
filed Judgment Index
# 32302/2008. Dominic
J. Famulari, Referee
FRENKEL LAMBERT
WEISS WEISMAN &
GORDON LLP 53 Gibson
Street Bay Shore,
NY 11706
NOTICE OF SALE
SUPREME COURT:
KINGS COUNTY U.S.
BANK TRUST, N.A., AS
TRUSTEE FOR LSF9
MASTER PARTICIPATION
TRUST; Plaintiff(s)
vs. ALLISTER SYLVESTER
AS HEIR AT LAW
AND NEXT OF KIN OF
MARIA M. ALEXANDER
AKA MARIA M. SYLVESTER;
ALLISON SYLVESTER
AS HEIR AT
LAW, NEXT OF KIN AND
ADMINISTRATOR OF
THE ESTATE OF MARIA
M. ALEXANDER AKA
MARIA M. SYLVESTER;
DANIEL SYLVESTER AS
HEIR AT LAW, NEXT OF
KIN AND ADMINISTRATOR
OF THE ESTATE
OF MARIA M. ALEXANDER
AKA MARIA M.
SYLVESTER; MARISA
SYLVESTER AS HEIR
AT LAW, NEXT OF KIN
AND ADMINISTRATOR
OF THE ESTATE OF
MARIA M. ALEXANDER
AKA MARIA M. SYLVESTER;
et al; Defendant(s)
Attorney (s) for Plaintiff
(s): ROSICKI, ROSICKI
& ASSOCIATES, P.C.,
2 Summit Court, Suite
301, Fishkill, New York,
12524, 845.897.1600
Pursuant to judgment
of foreclosure and sale
granted herein on or
about December 5,
2017, I will sell at Public
Auction to the highest
bidder in Room 224 of
Kings County Supreme
Court, 360 Adams
Street, Brooklyn, New
York 11201. On March
22, 2018 at 2:30 pm.
Premises known as 756
EAST 79TH STREET,
BROOKLYN, NY 11236
Block: 07999 Lot: 0064
ALL that certain plot,
piece or parcel of land,
with the building and
improvements thereon
erected, situate, lying
and being in the
Borough of Brooklyn,
County of Kings, City
and State of New York.
As more particularly described
in the judgment
of foreclosure and sale.
Sold subject to all of the
terms and conditions
contained in said judgment
and terms of sale.
Approximate amount of
judgment $378,974.42
plus interest and costs.
INDEX NO. 502146/2015
Gregory M. LaSpina,
Esq., Referee
SUPPLEMENTAL SUMMONS
Index No.
0011126/2012 STATE
OF NEW YORK SUPREME
COURT -
COUNTY OF KINGS
U.S. BANK TRUST, N.A.,
AS TRUSTEE FOR LSF9
MASTER PARTICIPATION
TRUST, Plaintiff,
-vs- THE HEIRS AT
LARGE OF CATHERINE
OBOH A/K/A CATHERINE
IDUSUYI, deceased,
and all persons
who are husbands, widows,
grantees, mortgagees,
lienors, heirs,
devisees, distributees,
successors in interest of
such of them as may be
dead, and their husbands
and wives, heirs,
devisees, distributees
and successors of interest
of all of whom and
whose names and places
are unknown to
Plaintiff; DICKSON A.
IDUSUYI; NITA E. IDUSUYI;
JENNER IDUSUYI;
AGHOMITSE
A/K/A ALERO PAYNE
OGBEIDE A/K/A ALERO
A. PAYNE A/K/A AERO
AGHOMITSE OGBEIDE
A/K/A ALERO AGHOMITSE
OGBEIDE A/K/A
ALERO A. PAYNE OGBEIDE;
ARSENE SAINVIL;
BOARD OF MANAGERS
OF
MEADOWWOOD AT
GATEWAY CONDOMINIUM
F/K/A FAIRFIELD
TOWERS CONDOMINIUM;
NEW YORK CITY
DEPARTMENT OF FINANCE
PARKING VIOLATIONS
BUREAU;
UNITED STATES OF
AMERICA; NEW YORK
STATE DEPARTMENT
OF TAXATION AND FINANCE;
“JOHN DOE”
AND “JANE DOE” said
names being fictitious, it
being the intention of
Plaintiff to designate
any and all occupants of
premises being foreclosed
herein, Defendants.
Mortgaged
Premises: 1019 VAN SICLEN
AVENUE UNIT 1L,
BROOKLYN NY 11207
A/K/A 1019 VAN SICLEN
AVENUE UNIT 9
1L, BROOKLYN NY
11207 TO THE ABOVE
N A M E D
DEFENDANT(S): YOU
ARE HEREBY SUMMONED
to answer the
Complaint in the above
entitled action and to
serve a copy of your Answer
on the plaintiff’s
attorney within twenty
(20) days of the service
of this Summons, exclusive
of the day of service,
or within thirty (30)
days after service of the
same is complete where
service is made in any
manner other 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. Your failure to
appear or answer will
result in a judgment
against you by default
for the relief demanded
in the Complaint. In the
event that a deficiency
balance remains from
the sale proceeds, a
judgment may be entered
against you, unless
the Defendant obtained
a bankruptcy
discharge and such
other or further relief as
may be just and equitable.
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 to 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 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.
These pleadings are being
amended to include
the Estate of Catherine
Oboh a/k/a Catherine
Idusuyi, deceased and
Dickson A. Idusuyi, Nita
Idusuyi and Jenner Idusuyi,
as possible heirs
to the estate of Catherine
Oboh a/k/a Catherine
Idusuyi, deceased.
These pleadings are
also being amended to
include United States of
America, New York City
Department of Finance
Parking Violations Bureau
and New York
State Department of
Taxation and Finance,
as well as omitting Egbefun
Adieze and James
Adieze. KINGS County
is designated as the
place of trial. The basis
of venue is the location
of the mortgaged premises.
Dated: October 16,
2017 Mark K. Broyles,
Esq. FEIN SUCH &
CRANE, LLP Attorneys
for Plaintiff Office and
P.O. Address 28 East
Main Street, Suite 1800
Rochester, New York
14614 Telephone No.
(585) 232-7400 Block:
4415 Lot: 1457 NATURE
AND OBJECT OF ACTION
The object of the
above action is to foreclose
a mortgage held
by the Plaintiff recorded
in the County of KINGS,
State of New York as
more particularly described
in the Complaint
herein. TO THE DEFENDANT,
the plaintiff
makes no personal
claim against you in this
action. To the above
named defendants: 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, dated December
27, 2017 and filed along
with the supporting papers
in the KINGS
County Clerk’s Office.
This is an action to foreclose
a Mortgage. The
Condominium Unit
(hereinafter referred to
as the “Unit”) No. 9-1L
in the County of Kings
and State of New York,
said unit being designated
and described in
a certain declaration
dated May 5, 1994,
made by Grantor pursuant
to Article 9-B of the
Real Property Law of
the State of New York
establishing a plan for
condominium ownership
of the Building and
the land (hereinafter referred
to as the “Land”)
upon which the Building
is situate, which declaration
was recorded in
the Office of the Register
of the City of New
York, County of Kings
on May 27, 1994 in Reel
3301, at page 1068 as
Condominium No. 468.
This Unit is also designated
as Tax Lot 1457 in
Block 4415 of the Borough
of Brooklyn on the
Tax Map of the Real
Property Assessment
Department of the City
of New York and on the
Floor Plans of the Building,
certified by Herbert
Fleischer Associates on
May 17, 1994 and filed
with the Real Property
Assessment Department
of the City of New
York and the Kings
County Register’s Office
on May 27, 1994 as
Condominium Map No.
5087. Together with an
undivided 0.0836% interest
in the Common
Elements (as such term
is defined in the Declaration);
The land on
which the Condominium
is located is more particularly
bounded and
described as follows:
PARCEL 1: (Block 4414)
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 the corner formed by
the intersection of the
southerly side of Cozine
Avenue with the easterly
side of New Jersey Avenue;
RUNNING
THENCE easterly along
the southerly side of
Cozine Avenue 200 feet
to the westerly side of
Vermont Street;
THENCE southerly
along the westerly side
of Vermont Street 485
feet to the northerly side
of Flatlands Avenue;
THENCE westerly along
the northerly side of
Flatlands Avenue 200
feet to the easterly side
of New Jersey Avenue;
THENCE northerly along
the easterly side of New
Jersey Avenue 485 feet
to the corner the point
or place of BEGINNING.
AND PARCEL 2: (Block
4415) 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 the corner
formed by the intersection
of the easterly side
of Vermont Street with
the northerly side of
Flatlands Avenue; RUNNING
THENCE easterly
along the northerly side
of Flatlands Avenue
698.71 feet to the northwesterly
side of Van Siclen
Avenue; THENCE
northeasterly along the
northwesterly side of
Van Siclen Avenue
532.28 feet to the southerly
side of Cozine Avenue;
THENCE westerly
along the southerly side
of Cozine Avenue
918.01 feet to the easterly
side of Vermont
Street; THENCE southerly
along the easterly
side of Vermont Street
485 feet to the corner,
the point or place of BEGINNING.
PARCEL 3:
(Block 4423) 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 the corner
formed by the intersection
of the easterly side
of Jerome Street with
the northerly side of
Flatlands Avenue; RUNNING
THENCE easterly
along the northerly side
of Flatlands Avenue 940
feet to the westerly side
of Elton Street; THENCE
northerly along the
westerly side of Elton
Street 485 feet to the
southerly side of Cozine
Avenue; THENCE westerly
along the southerly
side of Cozine Avenue
940 feet to the easterly
side of Jerome Street;
THENCE southerly
along the easterly side
of Jerome Street 485
feet to the corner, the
point or place of BEGINNING
Mortgaged Premises:
1019 VAN SICLEN
AVENUE UNIT 1L,
BROOKLYN NY 11207
A/K/A 1019 VAN SICLEN
AVENUE UNIT 9
1L, BROOKLYN NY
11207 Tax Map/Parcel
ID No.: Block: 4415 Lot:
1457 of the COUNTY of
KINGS, NY 11207
NOTICE OF SALE Supreme
Court County Of
Kings Wells Fargo Bank,
N.A., Plaintiff AGAINST
Wilbert Larcher, et al,
Defendant Pursuant to
a Judgment of Foreclosure
and Sale duly
dated 3/13/2017 and
entered on 3/31/2017,
I, the undersigned Referee,
will sell at public
auction at the Kings
County Supreme Court,
360 Adams Street,
Brooklyn, NY on March
8, 2018 at 02:30 PM
premises known as
1052 East 102nd Street
Brooklyn, NY 11236. All
that certain plot piece
or parcel of land, with
the buildings and improvements
erected,
situate, lying and being
in the Borough and
County of Kings, City
and State of New York,
BLOCK: 8228, LOT: 64.
Approximate amount of
judgment is $607,270.71
plus interests and costs.
Premises will be sold
subject to provisions of
filed Judgment Index #
042317/2007. Referee
will not accept cash at
the time of sale. Jeffrey
R. Miller, Referee FRENKEL
LAMBERT WEISS
WEISMAN & GORDON
LLP 53 Gibson Street
Bay Shore, NY 11706