42 OCTOBER 6 - OCTOBER 12, 2017 BROOKLYN MEDIA GROUP
SUPREME COURT OF
THE STATE OF NEW
YORK COUNTY OF
KINGS Plaintiff designates
KINGS as the
place of trial situs of the
real property SUPPLEMENTAL
SUMMONS
Mortgaged Premises:
375 ESSEX STREET
BROOKLYN, NY 11208
Block: 4004 Lot: 7 INDEX
NO. 17467/2010
FINANCIAL FREEDOM
CQUISITION LLC,
Plaintiff, -against- LILYBELLE
LAING AS HEIR
AND DISTRIBUTEE OF
THE ESTATE OF W.
GUILLERMO LAING,
PAULITA CARPENTER
AS HEIR AND DISTRIBUTEE
OF THE ESTATE
OF W. GUILLERMO LAING;
DENISE LAING AS
HEIR AND DISTRIBUTEE
OF THE ESTATE OF
W. GUILLERMO LAING;
JACQUELYN LANG AS
HEIR AND DISTRIBUTEE
OF THE ESTATE
OF W. GUILLERMO LAING;
ST. ELMO LAING
AS HEIR AND DISTRIBUTEE
OF THE ESTATE
OF W. GUILLERMO LAING,
any and all persons
unknown to plaintiff,
claiming, or who may
claim to have an interest
in, or general or specific
lien upon the real property
described in this
action; such unknown
persons being herein
generally described and
intended to be included
in the following designation,
namely: the wife,
widow, husband, widower,
heirs at law, next
of kin, descendants,
executors, administrators,
devisees, legatees,
creditors, trustees,
committees, lienors,
and assignees of such
deceased, any and all
persons deriving interest
in or lien upon, or title
to said real property by,
through or under them,
or either of them, and
their respective wives,
widows, husbands, widowers,
heirs at law, next
of kin, descendants,
executors, administrators,
devisees, legatees,
creditors, trustees,
committees, lienors and
assigns, all of whom
and whose names, except
as stated, are unknown
to plaintiff; ASSET
ACCEPTANCE LLC
AAO AT&T; BROOKLYN
UNION GAS/KEYSPAN
ENERGY DEL.; CENTURION
CAPITAL CORPORATION;
CONSOLIDATED
EDISON CO OF NEW
YORK INC., IN THE
MATTER OF SELFHELP
COMMUNITY SERVICES,
INC. AS GUARDIAN
OF WILLIAM LAING;
NEW YORK CITY ENVIRONMENTAL
CONTROL
BOARD; NEW
YORK CITY PARKING
VIOLATIONS BUREAU;
NEW YORK CITY TRANSIT
ADJUDICATION
BUREAU; PEOPLE OF
THE STATE OF NEW
YORK; THE UNITED
STATES OF AMERICA
ACTING THROUGH THE
IRS; TMS MORTGAGE
INC. D/B/A THE MONEY
STORE; UMLIC VP
LLC; NATIONS CREDIT
FINANCIAL SERVICES
CORP.; AISHA CLAY;
PATRICE EJUWA; CANINE
GORDON; MARCUS
CLAY, 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 the 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,
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 caption
action is to foreclose
a Mortgage to secure
the sum of $392,413.50
and interest, recorded
on November 9, 2004
at Instrument Number
2004000691648 of
the Public Records of
KINGS County, New
York, covering premises
known as 375 ESSEX
STREET, BROOKLYN,
NY 11208. 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 ATTORNEY FOR
THE PLAINTIFF (MORTGAGE
COMPANY) AND
FILING THE ANSWER
WITH THE COURT. Dated:
September 12, 2017
Westbury, New York
RAS BORISKIN, LLC Attorney
for Plaintiff BY:
DANIEL GREENBAUM,
ESQ. 900 Merchants
Concourse, Suite 106
Westbury, NY 11590
516-280-7675
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 9th Day of November,
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:
September 29, 2017
SUPREME COURT OF
THE STATE OF NEW
YORK COUNTY OF
KINGS HSBC Bank
USA, National Association
As Trustee For
Wells Fargo Asset Securities
Corporation, Mortgage
Asset-Backed
Pass-Through Certificates,
Series 2007-PA3
Plaintiff, -against- Kings
County Public Administrator
as Administrator
for the Estate of Donna
Latham, Sara Baker
who was Heir to the Estate
of Donna Latham’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, Barry Latham as
Heir to the Estate of Sara
Baker who was Heir
to the Estate of Donna
Latham, Board of Managers
of Windsor Tower,
City and Suburban
Federal Savings Bank,
New York City Environmental
Control Board,
New York City Parking
Violations Bureau,
New York City Transit
Adjudication Bureau,
People of the State of
New York, United States
of America, New York
State Department of
Taxation and Finance,
Defendants. INDEX
# 264/2010 SUPPLEMENTAL
SUMMONS
Plaintiff designates
Kings County as the
place of trial. Venue is
based upon the County
in which the mortgaged
premises is situated. 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: Bay Shore, New
York September 11,
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.: 01-051232-F00 TO:
Kings County Public
Administrator as Administrator
for the Estate
of Donna Latham
360 Adams Street, room
144 Brooklyn, NY 11201
Barry Latham as Heir
to the Estate of Sara
Baker who was Heir
to the Estate of Donna
Latham 1561 Union Port
Road #6F Bronx, NY
10462 City and Suburban
Federal Savings
Bank 71-02 Forest Ave
Ridgewood, NY 11385
Board of Managers of
Windsor Tower 29-27
41st Avenue, 2nd Floor,
Crosstown Management,
Long Island City,
NY 11101 People of the
State of New York 350
Main Street, Main Place
Tower, Suite 300A, Buffalo,
NY 14202 United
States of America New
York State Department
of Taxation and Finance
New York City Environmental
Control Board
100 Church Street
New York, NY 10007
New York City Parking
Violations Bureau
100 Church Street New
York, NY 10007 New
York City Transit Adjudication
Bureau 130 Livingston
Street Brooklyn,
NY 11201
HOUSE OF VELOUR,
LLC Articles of Org. filed
with the NY Sec. of State
(SSNY) on 5/30/2017.
Office in Kings Co.
SSNY design agent of
LLC upon whom process
may be served.
SSNY shall mail copy
of process to John Lee
559 Madison St, Brooklyn
NY, 11221. Purpose:
Any lawful purpose.
Notice of Formation of
Limited liability company
(LLC) Name: Rogers
Management Partners
LLC. Articles of
Org. filed with the NY
Sec. of State (SSNY)
08/15/2017. Office in
Kings Co. SSNY design
agent of LLC upon
whom process may be
served. SSNY shall mail
copy of process to 311
Rogers Ave. Brooklyn,
NY 11225. Purpose: Any
lawful purpose.
NOTICE OF SALE SUPREME
COURT: KINGS
COUNTY NATIONSTAR
MORTGAGE LLC;
Plaintiff(s) vs. JONATHAN
ROSARIO; 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
March 16, 2016, I will sell
at Public Auction to the
highest bidder in Room
224 of Kings County
Supreme Court, 360 Adams
Street, Brooklyn,
NY 11201. On October
26, 2017 at 2:30 pm.
Premises known as 78
LINDEN STREET A/K/A
208 LINDEN STREET,
BROOKLYN, NY 11221
Block: 3331 Lot: 12 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.
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 $842,658.60
plus interest and costs.
INDEX NO. 18451/09
James Caffrey, Esq.,
Referee
SCHMIDLEIN HOSPITALITY
LLC. LLC Articles
of Org. filed with
the NY Sec. of State
(SSNY) Jun 1 2017. Office
in Kings Co. SSNY
design agent of LLC
upon whom process
may be served. SSNY
shall mail copy of process
to 442 Hart St Unit
B, Brooklyn, NY 11221.
Purpose: Short and
Long term apartment
rentals.
Notice of formation of
limited liability company
(LLC). Name: SAFI LLC.
Articles of Organization
filed with Secretary
of State of New York
(SSNY) on 9/6/2017. NY
office location: Kings
County. SSNY has been
designated as agent
of the LLC upon whom
process against it may
be served. The post office
address to which
the SSNY shall mail a
copy of any process
against the LLC served
upon him/her is Elif Susan
Elcin, 9728 3rd Avenue,
Suite 460 Brooklyn,
NY, 11209. Purpose/
character of LLC: Any
Lawful Purpose.