BSR_p046

BSM05122016

46 BROOKLYN MEDIA GROUP • MAY 13 - MAY 19, 2016 OPEN EVERY SATURDAY AND SUNDAY 11AM-6PM Saturday & Sunday 5-25 46TH AVENUE, LIC, NY 11101 For Legal Advertising and Filing Notices, Please Contact Angela at 718-238-6600 and/or [email protected] Legal Notices BROOKLYN SWEAT, LLC Articles of Org. filed with SSNY on 12/30/2015. Office location: Kings County. SSNY has been designated as agent upon whom process against may be served. SSNY shall mail process to United States Corporation Agents, Inc. 7014 13th Ave. Suite 202 Brooklyn, NY 11228. Purpose: Any lawful purpose. #26737 EVERYTHING’S FINE LLC, Arts. of Org. filed with the SSNY on 04/27/2016. Office loc: Kings County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 63 North 3rd St., #403, Brooklyn, NY 11249. Purpose: Any Lawful Purpose #26736 KILOISM ENTERPRISE LLC Art. Of Org. Filed Sec. of State of NY 3/4/2016. Off. Loc.: Kings Co. Keeshan Sayroo designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 604 East 5th Street, Brooklyn, NY 11218. Purpose: Any lawful act or activity. #26585 Notice of Formation of BEDSTUY ACUPUNCTURE & MASSAGE THERAPY PLLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/19/16. Office location: Kings County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to Darrin L. De Feo, 142 Newton St., Apt. 3L, Brooklyn, NY 11222. Purpose: Professions of acupuncture and massage therapy. #26497 Notice of formation of limited liability company (LLC). Name: Pie Electrical LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 2/4/2016. 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 Bing C. Lin C/O Pie Electrical LLC, 53 Bay 38th Street, Brooklyn, NY 11214. Purpose​/​character of LLC: any lawful purpose. #26615 Notice of Formation of Ample Hills Gotham West, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/07/16. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 305 Nevins St., Brooklyn, NY 11215. Purpose: any lawful activities. #26655 Notice of Formation of Plough and Scatter, LLC, Art. of Org. filed with Sec’y of State (SSNY) 3/21/16. Off. loc.: Kings Co. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to James Bruton, 130 Jackson St., Brooklyn, NY 11211. Purp.: any lawful activities. #26710 Session Real Estate Advisors LLC Articles of Org. filed with the NY Sec. of State (SSNY) March 1, 2016. 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 #26747 Someone Write This Down, LLC Articles of Org. filed with the NY Sec. of State (SSNY) 12/22/2015. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to C/O United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202 Brooklyn, NY, 11228. Purpose: Any lawful purpose. #26746 SUPREME COURT ​—​ COUNTY OF KINGS MASPETH FEDERAL SAVINGS AND LOAN ASSOCIATION, Plaintiff against EG REALTY ENTERPRISES LLC, et al Defendant(s). Pursuant to an Order and Judgment of Foreclosure and Sale entered on August 22, 2014. 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 9th day of June, 2016 at 2:30 p.m. Lying and being in the Borough of Brooklyn and State of New York. In the condominium known as “The 218 Middleton Street Condominium.” Together with an undivided 5.408% interest in the Common Elements. Said premises known as 218 Middleton Street, Unit 2C, Brooklyn, N.Y. 11206. Tax account number: SBL#: 2242-1206. Approximate amount of lien $ 432,988.26 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 8760-11. Alfred John DelRey, Esq., Referee. Masone, White, Penkava & Cristofari Attorney(s) for Plaintiff 69-34 Grand Avenue Post Office Box 780569 Maspeth, New York 11378 (718) 693-1100 #26689 SUPREME COURT OF THE STATE OF NEW YORK ​—​ COUNTY OF KINGS INDEX# 16956/14 S U P P L E M E N T A L SUMMONS AND NOTICE Plaintiff designates KINGS County as the place of trial. Venue is based upon the County in which the mortgaged premises are situated. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2006-10, ASSETBACKED CERTIFICATES, SERIES 2006-10, Plaintiff(s), against IGOR MYKHALKIN; if living, and if he be dead, any and all persons unknown to plaintiff, claiming, or who may claim to have an interest in, or generally 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; LAUREL AVENUE INVESTORS CORP, UNITED STATES OF AMERICA, THE PEOPLE OF THE STATE OF NEW YORK and JOHN DOE AND JANE DOE # 1 through # 7, the last (7) seven being fictitious and unknown to the Plaintiff, the persons or parties intended being the tenants, occupants, persons or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the Complaint, 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 Plaintiff’s Attorney(s) 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); the United States of America, if designated as a Defendant in this action, may appear or answer within (60) days of service thereof; 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. To the above named Defendants: The foregoing Summons is served upon you by publication pursuant to an order of the Supreme Court of the State of New York and filed along with the supporting papers in the Office of the Clerk of the County of Kings on 3/1/2016. This is an action to foreclose on a mortgage. 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 (Block 6976 and Lot 19), said premises known as 3832 Laurel Avenue, Brooklyn, NY 11224. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING AN ANSWER WITH THE COURT. Clarfield, Okon, Salomone, & Pincus, P.L. 425 RXR Plaza, 4th Floor, UNIONDALE, NY 11556 #26600 Tompkins Estates LLC Articles of Org. filed with the NY Sec. of State (SSNY) 05/12/2014. Office in Kings Co. SSNY design agent of LLC upon whom process may be served. SSNY shall mail copy of process to 694 Myrtle Ave. Suite 166, Brooklyn, NY 11205 Purpose: Any lawful purpose. #26500 EVERY 11AM-6PM VINTAGE REFURBISHED RECYCLED HANDCRAFTED FOOD BEER queens nyc J licfl ea.com


BSM05122016
To see the actual publication please follow the link above