BSR_p039

HRR04202017

BROOKLYN MEDIA GROUP APRIL 21 – APRIL 27, 2017 39 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 REFEREE’S NOTICE OF SALE IN FORECLOSURE SUPREME COURT ​—​ COUNTY OF KINGS GREENWICH INVESTORS XLIIII TRUST 2013-1, Plaintiff ​—​ against ​ —​ JABAZ GORDON, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on November 15, 2016. I, the undersigned Referee will sell at public auction, in Room 224 of Kings County Supreme Court, 360 Adams Street, Brooklyn, NY 11201 on the 27th Day of April, 2017 at 2:30 p.m. 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. Premises known as 1099 East 51st Street, Brooklyn, NY 11234. (Block: 7735, Lot: 26) Approximate amount of lien $481,569.75 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 4378/07. Edward M. Rappaport, Esq., Referee. Davidson Fink LLP Attorney( s) for Plaintiff 28 East Main Street, Suite 1700 Rochester, NY 14614-1990 Tel. 585-760-8218 Dated: February 27, 2017 #28975 RODRIG GLOBAL LLC. Art. of Org. filed with the SSNY on 01/06/17. Office: Kings County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 63 Flushing Avenue, Building 280, Suite 504, Brooklyn, NY 11205. Purpose: Any lawful purpose. #28953 SO CUTE YOU SHINE, LLC Articles of Org. filed with the NY Sec. of State (SSNY) 1/12/2017. 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. #29018 SOP SPIGRA LLC Art. of Org. filed with the SSNY on 3/03/2017. Office: KINGS County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, PO Box 040308 Brooklyn NY 11204. Purpose: Any lawful purpose #28997 SUPPLEMENTAL SUMMONS SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS INDEX NO. 507505/2016 FILED: 3/22/2017 Plaintiff designates Kings County as the place of trial. Venue is based upon the County in which the mortgaged premises is situated. Federal National Mortgage Association Plaintiff, -against- Trevor Fraser as Heir to and Co-Administrator for the Estate of Vesta Angeleta Fraser a/k/a Vesta Fraser, Philip Fraser a/k/a Heston Fraser as Heir to and Co-Administrator for the Estate of Vesta Angeleta Fraser a/k/a Vesta Fraser, Paul Fraser as Heir to the Estate of Vesta Angeleta Fraser a/k/a Vesta Fraser, Mark Fraser as Heir to the Estate of Vesta Angeleta Fraser a/k/a Vesta Fraser, Vesta Angeleta Fraser a/k/a Vesta Fraser’s respective heirs-at-law, next-of-kin, 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, Dr. Susan Smith McKinney Nursing Home, 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, Portfolio Recovery Associates, LLC, “Jane Doe (refused name),” “John Doe (refused name),” Defendants. TO THE ABOVE NAMED DEFENDANT( S): 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 attorneys for the plaintiff within twenty (20) days after service of this Summons, exclusive of the day of service; or within thirty (30) days after service is complete if this Summons is not personally delivered to you within the State of New York; or within sixty (60) days if 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 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. Dated: New York, New York March 2, 2017 FRENKEL, LAMBERT, WEISS, WEISMAN & GORDON, LLP BY: Pamela Flink Attorneys for Plaintiff 53 Gibson Street Bay Shore, New York 11706 (631) 969-3100 Our File No.: 01-074029-F00 TO: Philip Fraser a/k/a Heston Fraser as Heir and as Co-Administrator to the Estate of Vesta Angeleta Fraser a/k/a Vesta Fraser 2554 Maple Street Snellville, GA 30078 and​/​or 260 Park Hill Avenue Apt 2J Staten Island, NY 10304 and​ /​or 2225 Vanderveer Pl., Apt. 2 Brooklyn, NY 11226 Trevor Fraser, as Heir and as Co-Administrator of the Estate of Vesta Fraser aka Vesta Angeleta Fraser 2225 Vanderveer Pl Brooklyn, NY 11226 Paul Fraser as heir to the estate of Vesta Angeleta Fraser a/k/a Vesta Fraser 695A Hunterdon St. Newark, NJ 07108 Mark Fraser as heir to the estate of Vesta Angeleta Fraser a/k/a Vesta Fraser 2221 Vanderveer Place, Brooklyn, NY 11226 Dr. Susan Smith McKinney Nursing Home 594 Albany Avenue Brooklyn, NY 11203 New York City Environmental Control Board 100 Church Street, 4th Floor New York, NY 10007 New York City Parking Violations Bureau 100 Church Street, 4th Floor New York, NY 10007 New York City Transit Adjudication Bureau 130 Livingston Street Brooklyn, NY 11201 New York State Department of Taxation and Finance W.A. Harriman State Campus, Building 9 Albany, New York 12227 United States of America “Jane Doe” (Refused Name) 2221 Vanderveer Place, Brooklyn, NY 11226 “John Doe” (Refused Name) 2221 Vanderveer Place, Brooklyn, NY 11226 #28987 SUPREME COURT ​—​ COUNTY OF KINGS BAYVIEW LOAN SERVICING, LLC, Plaintiff against MARAT SHIKHRIS, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on February 17, 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 4th day of May, 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 “BRIGHTON CONDOMINIUM.” Together with an undivided 12.5% interest in the Common Elements. Said premises known as 2925 Brighton 8th Street, Unit No.1A, Brooklyn, N.Y. 11235. (Block: 8668, Lot: 1001) Approximate amount of lien $ 435,459.66 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 16667-09. Jeffrey Miller, Esq., Referee. McCabe, Weisberg, & Conway, P.C. Attorney(s) for Plaintiff 145 Huguenot Street​ ​ Suite 210 New Rochelle, New York 10801(914) 636-8900 #28959 SUPREME COURT​ ​ COUNTY OF KINGS NYCTL 1998-2 TRUST, and THE BANK OF NEW MELLON, as Paying Agent and Collateral Agent and Custodian for the NYCTL 1998-2 TRUST, Plaintiffs -against- PAT PACE, et al. Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated March 13, 2017 and entered on March 31, 2017, I, the undersigned Referee will sell at public auction at the Kings County Courthouse 360 Adams Street, Room 224, Brooklyn, NY on May 18, 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, known as Tax Lot 29 in Block 597 on the tax map of the City of New York, Borough of Brooklyn, as said tax map was on 11/16/2011 Said premises known as VAN BRUNT STREET (VACANT LAND), BROOKLYN, NY Approximate amount of lien $6,276.58 plus interest & costs. Premises will be sold subject to provisions of filed Judgment and Terms of Sale. Index Number 8144/2014. SALVATORE SCIBETTA, ESQ., Referee Seyfarth Shaw LLP Attorney( s) for Plaintiffs 620 Eighth Avenue, New York, NY 10018 #29035 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS SUPPLEMENTAL SUMMONS MORTGAGED PREMISES: 1173 DEAN ST. BROOKLYN, NY 11216 Block 1206 Lot 56 INDEX NO. 500345/2016. Plaintiff designates KINGS as the place of trial situs of the real property AMOS FINANCIAL LLC as assignee of FDIC AS RECEIVER FOR AMTRUST BANK, Plaintiff, vs OLUWOLE ADEBOWALE, HOME FUNDS DIRECT, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (“AS NOMINEE FOR HOME FUNDS DIRECT, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (“AS NOMINEE FOR AMTRUST BANK, CITIGROUP INC., NEW YORK CITYENVIRONMENTAL CONTROL BOARD, DEAN HOLDINGS LLC, and “DOES” AND “DOES”said names being fictitious, parties intended being possible tenants or occupants of premises, and corporations, other entities or persons who claim, or may claim, a lien against the premises, 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 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, judgwill 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 the $665,000.00 Purchase Money Mortgage recorded in the Office of the City Register on October 16, 2007 in CRFN: 20070​ 00523​088 covering the premises known as 1173 DEAN STREET BROOKLYN, NY 11216 and assigned to Plaintiff by an assignment of mortgage recorded in the Office of the City Register on February 13, 2015 in CRFN: 20150​ 00052​500 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 ATIORFOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANWITH THE COURT. Dated: January 7, 2016 Suzanne M. Carter, Esq. Law Offices of Suzanne M. Carter LLC, Attorney for Plaintiff, 347 5th Avenue, #1402-602,New York, NY 10021​(877)​706- 3335 #28951 New York City Department of Transportation Notice of Public Hearing New York City Department of Transportation will hold a public hearing on Wednesday, May 3, 2017 at 2:00 P.M., at 55 Water St., 9th Floor, on the following petition for revocable consent in the Borough of Brooklyn: Boro Land Surveying, PC – to continue to maintain and use a flagpole on the east sidewalk of Court St., between Union and President Sts. Interested parties can obtain copies of proposed agreement or request sign-language interpreters (with at least seven days prior notice) at 55 Water Street, 9 Fl SW, New York, NY 10041, or by calling (212) 839-6550. # 29103 For Legal Advertising and Filing Notices, Please Contact Angela at 718-238-6600 and/or [email protected]


HRR04202017
To see the actual publication please follow the link above