44 MAY 11 - MAY 17, 2018 BROOKLYN MEDIA GROUP
INVICTUS AUTO
LEASING, LLC Articles
of Org. filed with
the NY Sec. of State
(SSNY) 03/05/18. Office
in Kings Co. SSNY
design agent of LLC
upon whom process
may be served. SSNY
shall mail copy of process
to 1935 Shore
Parkway Apt 8H,
Brooklyn NY 11214.
Purpose: Any lawful
purpose.
STATE OF NEW YORK
SUPREME COURT
COUNTY OF KINGS
CITIBANK N.A., Plaintiff,
vs. PAUL THORPE,
if living, and if he be
dead, his 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 who may
be deceased, by purchase,
inheritance, lien
or otherwise, any right,
title or interest in and
to the premises, NAJUM
SHAI-THORPE,
if living, and if she be
dead, her 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 who may
be deceased, by purchase,
inheritance, lien
or otherwise, any right,
title or interest in and
to the premises, CITY
OF NEW YORK ENVIRONMENTAL
CONTROL
BOARD; CITY
OF NEW YORK PARKING
VIOLATIONS BUREAU;
CITY OF NEW
YORK TRANSIT ADJUDICATION
BUREAU;
PEOPLE OF THE
STATE OF NEW YORK;
and “JOHN DOE” and
“MARY DOE,” (Said
names being fictitious,
it being the intention of
plaintiff to designate
any and all occupants,
tenants, persons or
corporations, if any,
having or claiming
an interest in or lien
upon the premises being
foreclosed herein.)
Defendants. Filed:
04/19/2018 Index No.:
520802/2016 SUPPLEMENTAL
SUMMONS
AND NOTICE Mortgaged
Premises: 146
Quincy St Brooklyn,
(City of New York)
New York 11216 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 December 19,
2006, executed by Paul
Thorpe and Najum Sahi
Thorpe to Citibank,
NA to secure the sum
of $119,000.00, and
interest, and recorded
in the Office of the
Clerk of Kings County
on January 22, 2007 in
CRFN 2007000039631.
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:
1974 Lot: 19 DATED:
04/17/18 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
LEGAL DESCRIPTION
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 southerly side
of Quincy Street, distant
165 feet Westerly
from the corner
formed by the intersection
of the southerly
side of Quincy Street
with the westerly side
of Bedford Avenue;
RUNNING THENCE
Southerly parallel with
Bedford Avenue and
part of the distance
through a party wall,
100 feet; THENCE
Westerly parallel with
Quincy Street, 20 feet;
THENCE Northerly
parallel with Bedford
Avenue and part of
the distance through
a party wall, 100 feet
to the southerly side
of Quincy Street;
THENCE Easterly
along the southerly
side of Quincy Street,
20 feet to the point or
place of BEGINNING.
SUPREME COURT
OF THE STATE OF
NEW YORK COUNTY
OF KINGS Index No.
16978/2014 SUPPLEMENTAL
SUMMONS
Plaintiff designates
Kings County as the
place of trial based
on the location of the
mortgaged premises
in this action.
C I T I M O R T G A G E ,
INC.,Plaintiff, -against-
LINDEN BAPTISTE,
If he be living and if
he be dead, the respective
heirs-at-law,
next-of-kin, distributes,
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 inheritance, lien
or otherwise any right,
title or interest in or to
the real property described
in the amended
complaint, PUBLIC
ADMINISTRATOR OF
KINGS COUNTY OF
THE ESTATE OF IVAN
CHIN, CURTIS MCKENZIE,
CECILIA JOHN,
PHILIP JOHN, CEDRIC
CHIN, MERVYN CHIN,
MARGO JAMESSUTHERLAND,
SHELIMAH
MUSTAFA,
NEW YORK STATE
DEPARTMENT OF
TAXATION AND FINANCE,
UNITED
STATES OF AMERICA,
NEW YORK CITY ENVIRONMENTAL
CONTROL
BOARD, CRIMINAL
COURT CITY
OF NEW YORK, NEW
YORK CITY PARKING
VIOLATIONS BUREAU
AND NEW YORK CITY
TRANSIT ADJUDICATION
BUREAU, Defendants.
We are attempting
to collect a debt,
and any information
obtained will be used
for that purpose. To
the above-named defendants:
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 plaintiff’s attorneys
within twenty (20)
days after the service
of this supplemental
summons, exclusive
of the day of service
(or within thirty (30)
days after the service
is complete if this supplemental
summons is
not personally delivered
to you within the
State of New York) or
within (60) days after
service of this supplemental
summons if it
is the United States of
America; and 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.
NOTICE YOU ARE IN
DANGER OF LOSING
YOUR HOME If you
do not respond to this
supplemental summons
and amended
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 supplemental
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. NOTICE OF
NATURE OF ACTION
AND RELIEF SOUGHT
This is an action to
foreclose a mortgage
lien on the premises
described herein. The
object of the above
captioned action is to
foreclose a Mortgage
to secure $48,000.00
and interest, recorded
in the Office of
the City Register of
Kings County on April
6, 1987 in Reel 2002,
Page 295, which mortgage
was assigned
to Citicorp Mortgage
Securities, Inc. by assignment
of mortgage
dated May 27, 1987,
which was recorded
in the Office of the
City Register of Kings
County on September
22, 1992 in Reel 2914,
Page 1529, which
mortgage was further
assigned to US Trust
Company of New York
Corporation as Trustee
Under the “Pooling
and Servicing Agreement”
Dated as of May
1, 1987 Between Assignor
Assignee and
Citicorp Homeowners
Inc. by assignment of
mortgage dated May
26, 1987, which was
recorded in the Office
of the City Register of
Kings County on September
21, 1992 in
Reel 2914, Page 1531,
which mortgage was
further assigned to
CitiMortgage, Inc. by
assignment of mortgage
dated October
7, 2014, which will be
recorded in the Office
of the City Register of
Kings County, covering
premises known
as 758 VERMONT
STREET, BROOKLYN,
COUNTY OF KINGS,
CITY AND STATE OF
NEW YORK (Block:
4300, Lot: 38). Premises
lying and being in
the Borough of Brooklyn.
BEGINNING at a
point in the westerly
side of Vermont Street,
112 feet northerly from
the corner formed by
the intersection of the
northerly side of Hegeman
Avenue with the
westerly side of Vermont
Street; being a
plot 100 feet by 16 feet
by 100 feet by 16 feet.
The relief sought in the
within action is a final
judgment directing
the sale of the premises
described above.
Dated: Roslyn Heights,
New York March
_____, 2018 DAVID A.
GALLO & ASSOCIATES
LLP Rosemarie
A. Klie, Esq. Attorneys
for Plaintiff 99 Powerhouse
Rd 1st Floor Roslyn
Heights, NY 11577
(718) 459-2634
TART NYC LLC Articles
of Org. filed with
the NY Sec. of State
(SSNY) 2/13/2018.
Office in Kings Co.
SSNY design agent of
LLC upon whom process
may be served.
SSNY shall mail copy
of process to Isabella
Giancarlo, 565
Prospect Pl Apt 4C
Brooklyn, NY, 11238.
Purpose: Any lawful
purpose.
NOTICE OF SALE
SUPREME COURT
KINGS COUNTY JPMORGAN
CHASE BANK,
NATIONAL ASSOCIATION,
Plaintiff against
ROLI L. PESSU A/K/A
ROLLI PESSU, et al
Defendants Attorney
for Plaintiff(s) Fein,
Such & Crane, LLP 28
East Main Street, Suite
1800, Rochester, NY
14614 Attorney (s) for
Plaintiff (s). Pursuant
to a Judgment of Foreclosure
and Sale Entered
January 19, 2018
I will sell at Public Auction
to the highest bidder
at the Kings County
Supreme Court, 360
Adams Street, Room
261, Brooklyn, NY
11201 on June 7, 2018
at 2:30 PM. Premises
known as 2297 Pacific
Street, Brooklyn, NY
11233. Block 1435 Lot
65. 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. Approximate
Amount of Judgment
is $1,091,035.60 plus
interest and costs.
Premises will be sold
subject to provisions
of filed Judgment Index
No 15271/2013.
Michael Dennis Benjamin,
Esq., Referee
CHJNC370