LEGAL NOTICE
years for parties that
separated prior to
December 5, 2016, and
one year for parties that
separated on or after
December 5, 2016. (ii)
The marriage is not
irretrievably broken. (iii)
There are economic
claims pending. 2. Check
(a), (b) or (c): (a) I do not
wish to make any claims
for economic relief. I
understand that I may
lose rights concerning
alimony, division of
property, lawyer’s fees or
expenses if I do not claim
them before a divorce is
granted. (b) I wish to
claim economic relief
which may include
alimony, division of
property, lawyer’s fees or
expenses or other
important rights. I
UNDERSTAND THAT IN
ADDITION TO CHECKING
(b) ABOVE, I MUST ALSO
FILE ALL OF MY
ECONOMIC CLAIMS
WITH THE
PROTHONOTARY IN
WRITING AND SERVE
THEM ON THE OTHER
PARTY. IF I FAIL TO DO
SO BEFORE THE DATE
SET FORTH ON THE
NOTICE OF INTENTION
TO REQUEST DIVORCE
DECREE, THE DIVORCE
DECREE MAY BE
ENTERED WITHOUT
FURTHER NOTICE TO
ME, AND I SHALL BE
UNABLE THEREAFTER TO
FILE ANY ECONOMIC
CLAIMS. (c) Economic
claims have been raised
and are not resolved. I
verify that the statements
made in this counter-
affidavit are true and
correct. I understand that
false statements herein
are made subject to the
penalties of 18 Pa.C.S. §
4904, relating to
unsworn falsification to
a u t h o r i t i e s .
__________________
Artem Pavlov Defendant
Date:______________
LEGAL NOTICE LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
COURIER LIFE, M G ARCH 22–28, 2019 59
LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE
LEGAL NOTICE
SUPREME COURT OF
THE STATE OF NEW
YORK
COUNTY OF KINGS
INDEX NO. 505865/2018
Plaintiff designates
KINGS as the place of
trial situs of the real
property
S U P P L E M E N T A L
SUMMONS
Mortgaged Premises:
2050 EAST 53RD PLACE
BROOKLYN, NY 11234
Block: 8544
Lot: 52
__________________
N A T I O N S T A R
MORTGAGE LLC D/B/A
MR. COOPER,
Plaintiff,
vs.
ANNA MARIE PASCALE,
AS PROPOSED
EXECUTRIX OF THE
ESTATE OF SARAH JANE
MUSOLINO; MILDRED
BARIBAULT, AS
PROPOSED EXECUTRIX
OF THE ESTATE OF
SARAH JANE MUSOLINO;
AMANDA J. VIDAL, AS
HEIR AND DISTRIBUTEE
OF THE ESTATE OF
SARAH JANE MUSOLINO;
ZACHARY VIDAL, AS
HEIR AND DISTRIBUTEE
OF THE ESTATE OF
SARAH JANE MUSOLINO;
JOHN C. VIDAL, AS HEIR
AND DISTRIBUTEE OF
THE ESTATE OF SARAH
JANE MUSOLINO;
REBECCA VIDAL, AS
HEIR AND DISTRIBUTEE
OF THE ESTATE OF
SARAH JANE MUSOLINO;
UNKNOWN HEIRS OF
THE ESTATE OF SARAH
JANE MUSOLINO; 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,
e x e c u t o r s ,
administrators, devisees,
legatees, creditors,
trustees, committees,
lienors and assigns, all of
whom and whose names,
except as stated, are
unknown to plaintiff;
BROOKLYN BOTANIC
GARDEN, AS
BENEFICIARY UNDER THE
LAST WILL AND
TESTAMENT OF SARAH
JANE MUSOLINO;
MULTIPLE SCLEROSIS
RESEARCH CENTER OF
NEW YORK, AS
BENEFICIARY UNDER THE
LAST WILL AND
TESTAMENT OF SARAH
JANE MUSOLINO; SAINT
JUDE’S CHILDRENS
RESEARCH HOSPITAL
INC. OF MEMPHIS
TENNESSEE, AS
BENEFICIARY UNDER THE
LAST WILL AND
TESTAMENT OF SARAH
JANE MUSOLINO; NEW
YORK STATE
DEPARTMENT OF
TAXATION AND FINANCE;
UNITED STATES OF
AMERICA – INTERNAL
REVENUE SERVICE; NEW
YORK CITY PARKING
VIOLATIONS BUREAU,
“JOHN DOE #1” through
“JOHN DOE #12,” the
last twelve names being
fictitious and unknown to
plaintiff, the persons or
parties intended being
the tenants, occupants,
persons or corporations,
if any, having or claiming
an interest in or lien upon
the premises, described
in the complaint,
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 the following
mortgages which were
consolidated to form a
single lien in the amount
of $173,000.00 by a
C O N S O L I D A T I O N ,
EXTENSION, AND
M O D I F I C A T I O N
AGREEMENT, recorded in
the Office of the City
Register of the City of
New
York in the County of
KINGS on April 7, 2008
at CRFN
2 0 0 8 0 0 0 1 3 8 4 4 5 ,
covering premises known
as 2050 EAST 53RD
PLACE BROOKLYN, NY
11234, and combined
and consolidated the
following mortgages:
Mortgage (1) to secure
the sum of $162,000.00
and recorded in the
Office of the City Register
of the City of New York in
the County of KINGS on
September 10, 1993 in
Reel 3114 at Page 93.
Mortgage (2) to secure
the sum of $50,666.10
and recorded in the
Office of the City Register
of the City of New York in
the County of KINGS on
April 7, 2008 at CRFN
2008000138444.
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.
RAS BORISKIN, LLC
Attorney for Plaintiff
BY: DYZIO J.
GUZIEROWICZ, ESQ.
900 Merchants
Concourse, Suite 310
Westbury, NY 11590
516-280-7675
Dominic J. Mastri,
Esquire Counsel for the
Plaintiff 538 Spruce
Street Suite 402
Scranton, PA 18503
(570) 343-1111 IN THE
COURT OF COMMON
PLEAS OF LACKAWANNA
COUNTY ACTION IN LAW
DIVORCE 17 FC 41696
MELISSA M. ROVINSKI
PLAINTIFF VS. ARTEM
PAVLOV a.k.a. TIM
PAVLOV DEFENDANT
NOTICE TO: Artem Pavlov
If you wish to deny any of
the statements set forth
in this affidavit, you must
file a counter-affidavit
within 20 days after this
affidavit has been served
on you or the statements
will be admitted.
AFFIDAVIT UNDER
SECTION 3301(D) OF
THE DIVORCE CODE
1.The parties to this
action separated on or
around June 15, 2003.
2. The date of separation
was prior to December 5,
2016, and the parties
have continued to live
separate and apart for a
period of at least two
years. 3. The marriage is
irretrievably broken. 4. I
understand that I may
lose rights concerning
alimony, division of
property, lawyer’s fees or
expenses if I do not claim
them before a divorce is
granted. I verify that the
statements made in this
affidavit are true and
correct. I understand that
false statements herein
are made subject to the
penalties of 18 Pa.C.S. §
4904 relating to unsworn
falsification to authorities.
/s/ Melissa M. Rovinski
Plaintiff Date: 3/7/19
COUNTER AFFIDAVIT
COUNTER-AFFIDAV I T
UNDER § 3301(D) OF
THE DIVORCE CODE 1.
Check either (a) or (b):
(a) I do not oppose the
entry of a divorce decree.
(b) I oppose the entry of
a divorce decree
because: Check (i), (ii),
(iii) or all: (i) The parties
to this action have not
lived separate and apart
for the required
separation period: two
LEGAL NOTICE
Notice of Formation of
Kate Collaton, LLC. Arts.
of Org. filed with NY
Dept. of State on 2/1/19.
Office location: Kings
County. Sec. of State
designated agent of LLC
upon whom process
against it may be served
and shall mail process to
the principal business
address: 333 Greene
Ave., #10E, Brooklyn, NY
11238, Attn: Stevenson
H. Waltien, regd. agent
upon whom process may
be served. Purpose: all
lawful purposes.
Brow Brow LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
2/11/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 157
Bay 43rd St., #3,
Brooklyn, NY
11214.General Purpose.
CUDDY’S CUISINE
RESTAURANT & BAR
LLC Art. OF Org. Filed
Sec. of State of NY
02/05/2019. Off. Loc. :
Kings Co. United States
Corporation Agents, Inc.
designated as agent
upon whom process
against it may be served.
SSNY to mail copy of
process to The LLC,
7014 13 th Avenue,
Suite 202, Brooklyn, NY
11228. Purpose: Any
lawful act or activity.
Derek Coursen
Consulting, LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
2/11/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 160
6th Ave., #3, Brooklyn,
NY 11217.General
Purpose.
Dimix And Company
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 10/5/2016. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 4321 Avenue
D, Brooklyn, NY
11203.General Purpose.
Eugene A. Burke
Psychiatry Consultant
PLLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 12/19/2018. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 230 Jay St.,
Brooklyn, NY 11201.
Purpose: Medicine.
Henry 5120 LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
12/5/2018. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to
5605 13th Ave.,
Brooklyn, NY
11220.General Purpose.
For Heaven’s Sake LLC,
Arts of Org. filed with
Sec. of State of NY
(SSNY) 1/24/2019. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to Robert
Shafran, 1869 W. 6th
St., Brooklyn, NY
11223.General Purpose.
Instill LLC ,Arts of Org.
filed with Sec. of State of
NY (SSNY) 12/11/2018.
Cty: Kings. SSNY desig.
as agent upon whom
process against may be
served & shall mail
process to Yeshe Hagl,
134 N 4th St., Brooklyn,
NY 11249.General
Purpose.
Isaac-Simon Realty,
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 2/28/2019. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 2720 86th
St., Unit C-1, Brooklyn,
NY 11223.General
Purpose.
Joy Dale LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
1/28/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to
Raheeman J. Frederick,
561 E. 82nd St.,
Brooklyn, NY
11236-3118. General
Purpose.
LC Headley LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
2/11/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to
1106 E. 38th St.,
Brooklyn, NY
11210.General Purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of 534 West 28TH PREF
LLC. Art. of Org. filed
with the Secy of State of
NY (SSNY) on 6/5/18.
Off. Loc.: Kings County.
SSNY has been desig. as
agent upon whom
process against it may be
served. The address to
which the SSNY shall
mail a copy to is: The
LLC, 225 Broadway, New
York, NY 10007 .
Purpose: Any lawful act.