46 JUNE 23 – JUNE 29, 2017 BROOKLYN MEDIA GROUP
Legal Notices
87 SOMERS STREET,
LLC. Arts. of Org. filed with
the SSNY on 05/31/17.
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, 405 Stuyvesant
Avenue, Brooklyn, NY
11233. Purpose: Any lawful
purpose. #29346
File No. 1984-2094B
S U P P L E M E N T A L
CITATION The People of
the State of New York, BY
the Grace of God Free
and Independent, TO: The
heirs at law, next of kin,
and distributees of Dorothy
Gould, deceased, 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
are unknown and can not
be ascertained after due
diligence. Kings County
Public Administrator
Attorney General of the
State of New York Office
of the State Comptroller
Send Greeting: A petition
having been duly filed by
Gilbert Deutsch, Sidney
Deutsch, Jacob Deutsch,
Bruce Kiederling, Toby
Levenson, Gail Lott, Joel
B. Nadler, Lewis Smith,
Barbara Weiner, Rachel
Swimmer, and Connie
Edson as Executrix of the
Estate of Arnold Beroth by
Macx L. Jean-Louis, their
attorney and attorney in
fact, who maintains offices
at 305 Broadway Suite
1000, New York, NY. YOU
ARE HEREBY CITED TO
SHOW CAUSE, before the
Surrogate’s Court, Kings
County, at the Courthouse,
2 Johnson Street, Brooklyn
NY, New York, on 13th day
of July 2017 at 9:30 A.M.
RM 314, why a decree
should not be made in the
Estate of Dorothy GOULD,
lately domiciled in Kings
County, State of New York,
directing the Comptroller
of the State of New York to
pay the funds on deposit to
the credit of this estate, to
wit the sum of sum of $410,
477.78 (Four hundred ten
thousand, four hundred
seventy seven dollars and
seventy eight cents), with
accrued interest, to Macx
L. Jean Louis, as attorney
in fact for the above
named petitioners and for
transmission of the said
amount in equal shares
to all Petitioners after
deduction of attorney’ s
fees and expenses. Dated,
Attested and Sealed, June
2nd 2017. (L.S.) Hon. John
G. Ingram Acting Surrogate,
Kings County, Doreen
C. Quinn Chief Clerk of
Surrogate’s Court Macx
L. Jean-Louis, Esq., 305
Broadway Suite 1000, New
York, NY 10007 212-964-
3434 This Citation is served
upon you as required by
law. You are not obliged to
appear in person. If you fail
to appear it will be assumed
that you do not object to
the relief requested unless
you file formal legal, verified
objections. You have a right
to have an attorney-at-law
appear for you. #29323
JC 1051 LLC Articles of
Org. filed with the NY Sec.
of State (SSNY) May 04,
2017. Office in Kings Co.
SSNY design agent of LLC
upon whom process may
be served. SSNY shall mail
copy of process to 1051
58TH ST, BROOKLYN, NY
11219. Purpose: Any lawful
purpose. #29295
Little Urban Food & Drink
LLC Articles of Org. filed
with the NY Sec. of State
(SSNY) 4/24/2017. Office
in Kings Co. SSNY design
agent of LLC upon whom
process may be served.
SSNY shall mail copy of
process to 852 Hart Street
#2R Brooklyn, NY 11237.
#29353
Notice is hereby given
that an Order entered by
the Supreme Court, Kings
County, on the 24th day of
May, 2017 bearing Index
Number 288/17 a copy of
which may be examined
at the office of the clerk,
located at 360 Adams
Street, Brooklyn, NY in
room number 189 grants
me the right to assume
the name of Alia Mansour.
My present address is 345
89th Street Brooklyn, NY
11209; the date of my birth
is February 11, 2003 the
place of my birth is Lutheran
Medical Center my present
name is Alijah Manour
#29343
NOTICE OF FORMATION
OF MANMI DJU DJU
ABUNDANCE FOODS
LLC. ARTS. OF ORG.
FILED WITH SECY. OF
STATE OF NY (SSNY)
ON 3/9/17. OFFICE IN
KINGS COUNTY. SSNY
DESIGNATED AS AGENT
OF LLC. UPON WHOM
PROCESS AGAINST
IT MAY BE SERVED.
SSNY SHALL MAIL
COPY OF PROCESS
TO: 2804 CHURCH AVE.
BROOKLYN, NY 11226.
PURPOSE ANY LAWFUL
PURPOSE #29246
Notice of Formation of
Kimkor LLC. Arts of Org.
filed with New York Secy
of State (SSNY) on 5/2/17.
Office location: Kings Co.
SSNY is designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: 120 George
St, Fl. 1, Brooklyn, NY
11237. Purpose: any lawful
activity. #29252
Notice of Formation of
One15 Commander F&B,
LLC, Art. of Org. filed with
Sec’y of State (SSNY) on
3/27/17. Office location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to Golenbock
Eiseman Assor Bell &
Peskoe, 711 Third Ave., NY,
NY 10017. Purpose: any
lawful activities. #29278
Notice of Formation of
Fsquare 24 LLC Arts. of
Org. filed with Secy. of
State of NY (SSNY) on
05/19/17. Office location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to Betty Fischman, 855
E. 10th St., Brooklyn, NY
11230. Purpose: Any lawful
activity. #29316
Notice of Formation of
SHAMBHALA HOLDINGS
LLC. Arts. of Org. filed
with Secy. of State of NY
(SSNY) on 06/08/17. Office
location: Kings County.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process
to: The Company, 254
Flatbush Ave., Brooklyn,
NY 11217. Purpose: any
lawful activities. #29344
NOTICE OF SALE
SUPREME COURT OF
THE STATE OF NEW
YORK COUNTY OF
KINGS NYCTL 1998-2
TRUST AND THE BANK
OF NEW YORK MELLON
AS COLLATERAL AGENT
AND CUSTODIAN FOR
THE NYCTL 1998-2
TRUST, PLAINTIFFS v.
7614 FOURTH REAL
ESTATE DEVELOPMENT
LLC, et al., DEFENDANTS.
Index No. 507237/2013 In
pursuance and by virtue of
a judgment of foreclosure
and sale duly granted by
this Court and entered in
the Kings County Clerk’s
Office on February 17,
2017, I, the undersigned
Referee, duly appointed in
this action for such purpose,
will expose for sale and
sell at public auction to the
highest bidder in Room 224
of Kings County Supreme
Court, 360 Adams Street,
Brooklyn, New York 11201,
on July 27, 2017 at 2:30
o’clock in the afternoon
of that day, the premises
directed in and by said
judgment to be sold. The
premises are identified as
Block 5950 and Lot 47,
and appearing on the City
of New York Tax Map as
7614 4th Avenue, Brooklyn,
New York. Property is
sold subject to the terms
and conditions of filed
judgment and terms of sale.
Approximate amount of
judgment is $55,297.23 plus
interest and costs. Judge
M. Randolph Jackson,
Referee Phillips Lytle LLP,
Attorneys for Plaintiff, 28
East Main Street, Suite
1400, Rochester, New York
14614 Telephone No. (585)
758-2110 #29333
NOTICE OF SALE
SUPREME COURT
COUNTY OF KINGS DLJ
MORTGAGE CAPITAL,
INC., Plaintiff, Against
MARY EVANS; CHARLES
EVANS; ET AL.,
Defendant(s). Pursuant to
a Judgment of Foreclosure
and Sale, duly entered in
the Kings County Clerk’s
Office on 4/21/2016, I, the
undersigned Referee, will
sell at public auction, in
Room 224 of Kings County
Supreme Court, 360 Adams
Street, Brooklyn, New York
11201 on 7/6/2017 at 2:30
pm, premises known as
54 Florence Ave, Brooklyn,
NY 11229, and 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, and designated on
the tax maps of the Kings
County Treasurer as Block
8923 and Lot 23. The
approximate amount of the
current Judgment lien is
$561,058.20 plus interest
and costs. The premises
will be sold subject to
provisions of the aforesaid
Judgment of Foreclosure
and Sale; Index #
15563/2008. Jeffrey Miller,
Esq., Referee. SHELDON
MAY & ASSOCIATES
Attorneys at Law, 255
Merrick Road, Rockville
Centre, NY 11570 Dated:
4/21/2017 File Number:
28358 MNB #29317
NOTICE OF SALE
SUPREME COURT
COUNTY OF KINGS
Index No.: 15252/2008
DEUTSCHE BANK
NATIONAL TRUST
COMPANY, AS
INDENTURE TRUSTEE
FOR ARGENT
SECURITIES INC.,
A S S E T - B A C K E D
P A S S - T H R O U G H
CERTIFICATES, SERIES
2003-W3, Plaintiff, Against
AZHAR MAHMOOD, RAZIA
ARIF, ET AL., Defendant(s).
Pursuant to a Judgment of
Foreclosure and Sale, duly
entered in the Kings County
Clerk’s Office on 4/19/2017,
I, the undersigned Referee,
will sell at public auction,
Room 224 of Kings County
Supreme Court, 360 Adams
Street, Brooklyn, NY 11201
on 7/13/2017 at 2:30 pm,
premises known as 2465
Bragg Street, Brooklyn,
NY 11235, and 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, and designated on
the tax maps of the Kings
County Treasurer as Block
7428 and Lot 52. The
approximate amount of the
current Judgment lien is
$611,371.18 plus interest
and costs. The premises
will be sold subject to
provisions of the aforesaid
Judgment of Foreclosure
and Sale; Index #
15252/2008. If the sale is
set aside for any reason,
the Purchaser at the sale
shall be entitled only to
a return of the deposit
paid. The Purchaser shall
have no further recourse
against the Mortgagor,
the Mortgagee or the
Mortgagee’s attorney. Jerry
Giardina, Esq., Referee.
Leopold & Associates,
PLLC, 80 Business Park
Drive, Suite 110, Armonk,
NY 10504 Dated: 5/15/2017
GNS #29321
NOTICE OF SALE
SUPREME COURT:
KINGS COUNTY NYCTL
1998-2 TAX LIEN
FINANCE TRUST AND
THE BANK OF NEW
YORK AS COLLATERAL
AGENT AND CUSTODIAN
FOR THE NYCTL 1998-
2 TAX LIEN FINANCE
TRUST; Plaintiff(s) vs. 2388
NOSTRAND CORP.; 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
April 24, 2017, I will sell
at Public Auction to the
highest bidder in Room
224 at the Kings County
Supreme Court, 360 Adams
Street, Brooklyn, NY 11201.
On July 20, 2017 at 2:30
pm. Premises known
as 2388 NOSTRAND
AVENUE, BROOKLYN, NY
11210 Block: 07611 Lot:
0050 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 $3,910.56 plus
interest and costs. INDEX
NO. 3521/2007 Harrison
Snell, Esq., Referee #29326
NOTICE OF SALE
SUPREME COURT
COUNTY OF KINGS,
RETAINED REALTY,
INC., Plaintiff, vs. ELIAS
KAFANTARIS, NICHOLAS
KAFANTARIS, ET AL.,
Defendant(s). Pursuant to
a Judgment of Foreclosure
and Sale duly filed on May
05, 2017, I, the undersigned
Referee will sell at public
auction at the Kings County
Supreme Court, Room
224, 360 Adams Street,
Brooklyn, NY on July 20,
2017 at 2:00 p.m., premises
known as 942 79th Street,
Brooklyn, NY. 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, Block 5983
and Lot 25. Approximate
amount of judgment is
$743,108.05 plus interest
and costs. Premises will be
sold subject to provisions
of filed Judgment Index
# 14891/09. Aaron D.
Maslow, Esq., Referee
Knuckles, Komosinski &
Manfro, LLP, 565 Taxter
Road, Ste. 590, Elmsford,
NY 10523, Attorneys for
Plaintiff #29327
NOTICE OF SALE
SUPREME COURT
COUNTY OF KINGS,
NYCTL 1998-2 TRUST,
AND THE BANK OF
NEW YORK MELLON AS
COLLATERAL AGENT AND
CUSTODIAN FOR THE
NYCTL 1998-2 TRUST,
Plaintiff, vs. JOSEPH
ROBERT SPARROW,
ET AL., Defendant(s).
Pursuant to a Judgment
of Foreclosure and Sale
duly filed on November 14,
2016, I, the undersigned
Referee will sell at public
auction at the Kings County
Supreme Court, Room
224, 360 Adams Street,
Brooklyn, NY on July 20,
2017 at 2:30 p.m., premises
known as 32 East 55th
Street, Brooklyn, NY. 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, Block 4624 and Lot
23. Approximate amount
of judgment is $22,126.95
plus interest and costs.
Premises will be sold
subject to provisions of
filed Judgment Index #
504011/15. Mark Anthony
Longo, Esq., Referee
Windels, Marx, Lane &
Mittendorf, LLP, 156 West
56th Street, New York, New
York 10019, Attorneys for
Plaintiff #29331
PICKLED & PIED LLC
Articles of Org. filed with the
NY Sec. of State (SSNY)
5/5/2017. Office in Kings
Co. SSNY design agent of
LLC upon whom process
may be served. SSNY
shall mail copy of process
to 90 State Street, Ste 700
Albany,NY 12207. Purpose:
Any lawful purpose. #29320
QI ADVISORS GROUP,
LLC Articles of Org. filed
with the NY Sec. of State
(SSNY) February 24,
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. Purpose: Any lawful
purpose. #29352