TIMESLEDGER   |   QNS.COM   |   MONTH XX–XX, 2020 21  
  LEGAL NOTICES 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on February 28,  
 2020, bearing Index Number  
 NC-000040-20/QU, a copy of which  
 may be examined at the Office of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, NY, 11435,  
 grants me the right to: Assume the  
 name of (First) FINLEY (Middle)  
 LEE (Last) HO. My present name is  
 (First) FINLEY (Middle) LEE (Last)  
 HO AKA HAYOOL LEE (infant).  
 The city and state of my present  
 address are  Whitestone, NY. My  
 place of birth is SOUTH KOREA.  
 The month and year of my birth are  
 October 2017. 
 25-77 STEINWAY REALTY LLC.  
 Arts. of Org. filed with the SSNY on  
 12/02/20. Office: Queens 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,  
 25-77 Steinway Street, Astoria,  
 NY 11103. Purpose: Any lawful  
 purpose. 
 25-40 Shore Blvd 14R LLC, Arts  
 of Org. filed with Sec. of State of NY  
 (SSNY) 10/21/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to John Joseph  
 Belletti, 211 Central park West, apt.  
 8K, New York, NY 10024. General  
 Purpose. 
 KISKA CONSTRUCTION LLC.  
 Authority filed SSNY 12/28/20.  
 Office: Queens Co. LLC formed  
 DE 2/25/03. Exists in DE: c/o National  
 Registered Agents, Inc.,  
 1209 Orange St.,  Wilmington, DE  
 19801. SSNY designated agent  
 upon whom process against the  
 LLC may be served & mail to:  
 43-10 11th St., Long Island City,  
 NY 11101. Cert of Formation Filed:  
 Secy. of State, Corporation Dept.,  
 401 Federal St., Ste. 4, Dover DE  
 19901. General Purpose. 
 Notice of formation of limited liability  
 company (LLC). Name: GENESIS  
 HOME BUILDERS LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 12/26/2019. NY office  
 location: Queens 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 Legalcorp Solutions, Llc, 11  
 Broadway, Suite 615 New York City,  
 NY, 10004. Purpose/character of  
 LLC: Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JARON ENTERTAINMENT LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 12/14/2020. Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Rocket Corporate Services Inc.  
 2804 Gateway Oaks Dr. #100 Sacramento, 
  Ca 95833. Purpose: any  
 lawful purpose. 
 AJSKIM Enterprises LLC Auth.  
 filed w/ SSNY on 12/18/20. Office:  
 Queens Co. LLC formed in WY on  
 12/17/20. SSNY designated as  
 agent for process & shall mail to:  
 43-01 37th St., LIC, NY 11101.  
 WY addr. of LLC: 30 N Gould St.,  
 #R, Sheridan, WY 82801. Cert. of  
 Form. filed w/  WY Sec of State,  
 2020 Carey Ave., #700, Cheyenne,  
 WY 82002. Purpose: any lawful. 
 Notice of formation of DANCING  
 PENGUIN LLC. Arts of Org filed  
 with Secy of State of NY (SSNY)  
 on 12/16/20. Office location:  
 Queens County. SSNY designated  
 as agent upon whom process  
 may be served and shall mail copy  
 of process against LLC to: 239-21  
 65th Ave. Little Neck, NY 11362.  
 Purpose: any lawful act. 
 MYR Enterprise LLC, Arts of Org.  
 filed with Sec. of State of NY  
 (SSNY) 10/16/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 87-89 Columbia  
 St., Apt. 17D, New York, NY  
 10002. General Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 WORK BY LULE, LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 12/08/2020. Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Work By Lule LLC 41-15 46th  
 Street, Apt. 3J Sunnyside, NY  
 11104. Purpose: any lawful purpose. 
 DYNAMIC 9119 LLC, Arts. of Org.  
 filed with the SSNY on 07/24/2020.  
 Office loc: Queens County. SSNY  
 has been designated as agent  
 upon whom process against the  
 LLC may be served. SSNY shall  
 mail process to: The LLC, 172-07  
 Jamaica Ave., Jamaica, NY 11432.  
 Reg Agent: Dynamic Living LLC,  
 172-07 Jamaica Ave., Jamaica,  
 NY 11432. Purpose: Any Lawful  
 Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 FLIPPED FUNDAMENTALS, LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 08/12/2020. Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to:  THE LLC 229-19 MERRICK,  
 BLVD . BOX #356 LAURELTON  
 , NY 11413. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 PROSPER-US PROFESSIONAL  
 SIGNING AGENT, LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 11/03/2020. Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: RITA HILL 9560 QUEENS BLVD  
 209, REGO PARK, NY 11374 . Purpose: 
  any lawful purpose. 
 Notice of Formation of  TACT  
 RENTAL LLC. Arts. of Org. filed  
 with Secy. of State of NY (SSNY)  
 on 11/20/20. Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: 2142  
 24th St., Astoria, NY 11105. Purpose: 
  any lawful activities. 
 OKANO PROPERTIES, LLC Art.  
 Of Org. Filed Sec. of State of NY  
 8/24/2020. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom process may be served  
 & shall mail proc.: 30-46 35th  
 Street, Astoria, NY 11103. Purpose: 
  Any lawful purpose. 
 M3 WINES LLC Art. Of Org. Filed  
 Sec. of State of NY 10/7/20. Off.  
 Loc. : Queens Co. Law Offices of  
 Hernandez M. Rhau designated as  
 agent upon whom process may be  
 served & shall mail proc.: 30 Broad  
 Street, Ste. 14142, New York, NY  
 10004. Purpose: Any lawful purpose. 
 SPELLCORARO, LLC Art. Of  
 Org. Filed Sec. of State of NY  
 11/23/2020. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom process against it may be  
 served. SSNY to mail copy of process  
 to  The LLC, 16 Little Pond  
 Rd., Merrimac, MA 1860. Purpose:  
 Any lawful act or activity. 
 Notice of Formation of 55-60  
 58TH St. LLC. Arts. of Org. filed  
 with Secy. of State of NY (SSNY)  
 on 11/17/20. Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: c/o  
 Leslie Tabet, 19 Inkberry St, East  
 Hampton, NY 11937. Purpose: any  
 lawful activity. 
 TRADE INTERNATIONAL 2020,  
 LLC Art. Of Org. Filed Sec. of State  
 of NY 11/25/20. Off. Loc. : Queens  
 Co. Abdul Zabbar 
 Howlader designated as agent  
 upon whom process may be served  
 & shall mail proc.: 7918 Woodside  
 Ave. Apt. 1F, Elmhurst, NY 11373.  
 Purpose: Any lawful purpose. 
 OWL LIFE LLC Art. Of Org. Filed  
 Sec. of State of NY 11/5/2020. Off.  
 Loc.: Queens Co. United States  
 Corporation Agents, Inc. designated  
 as agent upon whom process  
 may be served & shall mail  
 proc.: 7014 13th Avenue, Suite  
 202, Brooklyn, NY 11228. Purpose:  
 Any lawful purpose. 
 18 RAMS HILL LLC, Arts. of Org.  
 filed with the SSNY on 01/08/2021.  
 Office loc: Queens County. SSNY  
 has been designated as agent  
 upon whom process against the  
 LLC may be served. SSNY shall  
 mail process to:  The LLC, 5752  
 49th Place, Maspeth, NY 11378.  
 Purpose: Any Lawful Purpose. 
 TK Wholesale LLC, Arts of Org.  
 filed with Sec. of State of NY  
 (SSNY) 12/15/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served  
 & shall mail process to Caterina  
 Skenderi, 251-62 Gaskel Rd., Little  
 Neck, NY 11362. General Purpose. 
 101 Ozone Park Realty LLC, Arts  
 of Org. filed with Sec. of State  
 of NY (SSNY) 12/04/2020. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 Ment & Reznak, P.C., 200  Willis  
 Ave., Mineola, NY 11501. General  
 Purpose. 
 Home At The OHEL, LLC, Arts of  
 Org. filed with Sec. of State of NY  
 (SSNY) 12/01/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 120-04 228th  
 St., Cambria Heights, NY 11411.  
 General Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LOVE AND LIGHT COACHING  
 LLC. Articles of Organization filed  
 with Secretary of State of New  
 York (SSNY) on 10/07/2020. 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: Ashley L. Balkaran  
 117-42 134th Street South Ozone  
 Park, NY 11420-3005. Purpose:  
 any lawful purpose. 
 Blue Ocean Realty Group LLC.  
 Art of Org. filed with the SSNY on  
 01/22/2020 Office:Queens 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,  
 11 Broadway Suite 615 New York  
 City, NY 10004 Purpose: Any lawful  
 purpose. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on December  
 15, 2020, bearing Index Number  
 NC-000626-20/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) EVANGELIA  
 (Last) DAGADAKIS. My  
 present name is (First)  VAGELIA  
 (Last)IEROMNIMON AKA EVANGELIA  
 DAGADAKIS AKA EVANGELIA  
 IEROMNIMON.  The city  
 and state of my present address  
 are Astoria, NY. My place of birth  
 is Bronx, New York. The month and  
 year of my birth are September  
 1957. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on December  
 9, 2020, bearing Index Number  
 NC-000606-20/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume  the  name  of  (First)  FARZANA  
 (Last) ESSACK. My present  
 name is (First) FARZANA (Middle)  
 ESSACK (Last) JOELOEMSINGH  
 AKA FKA BIBI FARZANA ARSHEENA  
 ESSACK AKA BIBI F.A.  
 ESSACK AKA BIBI FARZANA A  
 ESSACK AKA FARZANA ESSACK  
 JOELOEMSINGH.  The city and  
 state of my present address are  
 Queens  Village, NY. My place of  
 birth is GUYANA. The month and  
 year of my birth are March 1990. 
 SUPPLEMENTAL SUMMONS Index  
 No. 2851/2013 STATE OF  
 NEW YORK SUPREME COURT– 
 COUNTY OF QUEENS GMAC  
 MORTGAGE, LLC (SUCCESSOR  
 BY MERGER  TO GMAC  
 MORTGAGE CORPORATION),  
 Plaintiff, -vs-  THE HEIRS AT  
 LARGE OF JEROME BRADLEY,  
 deceased, and all persons who  
 are husbands, widows, grantees,  
 mortgagees, lienors, heirs, devisees, 
  distributees, successors in  
 interest of such of them as may  
 be dead, and their husbands and  
 wives, heirs, devisees, distributees  
 and successors of interest of all  
 of whom and whose names and  
 places are unknown to Plaintiff;  
 ANTHONY BRADLEY; ANTHONY  
 BRADLEY A/K/A ANTHONY  
 T. BRADLEY; DEBORAH BRADLEY; 
  JEROME BRADLEY, JR.;  
 DONNA BRADLEY; ANGELICA  
 BRADLEY; JEROME RODWAY;  
 DEWEY CHESTER; NAKISHA  
 CHESTER;KARISA SHORT; BARON  
 BRADLEY; JAMAL BRADLEY;  
 JAMAL BRADLEY A/K/A JAAMAL  
 BRADLEY; BARRY BRADLEY;  
 HOUSEHOLD FINANCE CORP.  
 III; UNITED STATES OF AMERICA; 
  NEW  YORK STATE DEPARTMENT  
 OF  TAXATION AND  
 FINANCE; CITY OF NEW  YORK  
 DEPARTMENT OF FINANCE  
 PARKING VIOLATIONS  BUREAU  
 PAYMENT AND ADJUDICATION  
 CENTER OF QUEENS; CRIMINAL  
 COURT OF  THE CITY OF NEW  
 YORK;  “JOHN DOE” AND  “JANE  
 DOE” said names being fictitious,  
 it being the intention of Plaintiff to  
 designate any and all occupants of  
 premises being foreclosed herein,  
 Defendants. Mortgaged Premises:  
 119-48 193RD Street, Saint Albans  
 NY 11412  TO THE ABOVE  
 NAMED DEFENDANT(S):  YOU  
 ARE HEREBY SUMMONED to  
 answer the Complaint in the above  
 entitled action and to serve a copy  
 of your Answer on the plaintiff’s  
 attorney within twenty (20) days of  
 the service of this Summons, exclusive  
 of the day of service, or within  
 thirty (30) days after service of the  
 same is complete where service is  
 made in any manner other 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.  
 Your failure to appear or answer will  
 result in a judgment against you by  
 default for the relief demanded in  
 the Complaint. In the event that a  
 deficiency balance remains from  
 the sale proceeds, a judgment may  
 be entered against you, unless the  
 Defendant obtained a bankruptcy  
 discharge and such other or further  
 relief as may be just and equitable.  
 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 to 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 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.  These pleadings  
 are being amended to include the  
 Heirs at Large of Jerome Bradley,  
 deceased, Deborah Bradley, Donna  
 Bradley, Jerome Bradley, Jr.,  
 Angelica Bradley, Anthony Bradley  
 a/k/a Anthony  T. Bradley, Jerome  
 Rodway, Dewey Chester, Nakisha  
 Chester, Karisa Short, Baron Bradley, 
  Jamal Bradley, Jamal Bradley  
 a/k/a Jaamal Bradley, and Barry  
 Bradley as possible heirs to the Estate  
 of Jerome Bradley, deceased.  
 These pleadings are being further  
 amended to include United States  
 of America and Criminal Court of  
 the City of New York as a party defendant. 
  QUEENS designated as  
 the place of trial. The basis of venue  
 is the location of the mortgaged  
 premises. Dated: January 28, 2020  
 Mark K. Broyles, Esq. FEIN SUCH  
 & CRANE, LLP Attorneys for Plaintiff  
 Office and P.O. Address 28 East  
 Main Street, Suite 1800 Rochester,  
 New York  14614  Telephone  No.  
 (585) 232-7400 Block: 12648 Lot:  
 30 NATURE AND OBJECT OF  
 ACTION  The object of the above  
 action is to foreclose a mortgage  
 held by the Plaintiff recorded in the  
 County of QUEENS, State of New  
 York as more particularly described  
 in the Complaint herein.  TO  THE  
 DEFENDANT, the plaintiff makes  
 no personal claim against you in  
 this action. To the above named defendants: 
  The foregoing summons  
 is served upon you by publication  
 pursuant to an order of HON. Wyatt  
 N. Gibbons the Supreme Court  
 of the State of New  York, dated  
 November 4, 2020 and filed along  
 with the supporting papers in the  
 QUEENS County Clerk’s Office.  
 This is an action to foreclose a  
 Mortgage. ALL that certain plot  
 piece or parcel of land, situate, lying  
 and being in the Borough and  
 County of Queens, City and State  
 of New  York, bounded 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 and County  
 of Queens, City and State of New  
 York, known and designated as lot  
 30 and the southerly 7 feet of lot 31  
 in Block 11 on a certain map entitled  
 “Map of property belonging  
 to St. Albans Park Co., 4th Ward,  
 Borough of Queens, New York City,  
 surveyed 8-1906 by E. W. Conklin  
 C.S.” and filed in the Office of  
 the Clerk (now Register’s) of the  
 County of Queens on 10-25-1906  
 as Map No. 214, bounded and  
 described according to said map  
 as follows: BEGINNING at a point  
 on the southwesterly side of Park  
 Place (now known as 193rd Street)  
 distant 453 feet southeasterly from  
 the corner formed by the intersection  
 of the southwesterly side of  
 Park Place with the southeasterly  
 side of St. Marks Avenue (now  
 known as 119th Avenue); RUNNING  
 THENCE southwesterly at  
 right angles to park Place, 100  
 feet;  THENCE southeasterly parallel  
 with Park Place 36 feet to the  
 boundry line of said map; THENCE  
 northeasterly along said boundry  
 line of said map, 100.02 feet to the  
 southwesterly side of Park Place;  
 THENCE northwesterly along said  
 side of Park Place 33.22 feet to the  
 point and place of BEGINNING.  
 Mortgaged Premises: 119-48  
 193RD STREET, SAINT ALBANS,  
 NY 11412 Tax Map/Parcel ID No.:  
 Block: 12648 Lot: 30 of the BOROUGH  
 of QUEENS, NY 11412  
 69312 
 SUPPLEMENTAL SUMMONS  
 AND NOTICE: SUPREME COURT  
 OF  THE STATE OF NEW YORK,  
 COUNTY OF QUEENS Index No.  
 705374/2020. Plaintiff designates  
 Queens County as the County of  
 Venue for trial.  The basis of venue  
 is the location of the affected  
 property. U.S. BANK NATIONAL  
 ASSOCIATION AS LEGAL  
 TRUSTEE FOR  TRUMAN 2016  
 SC6 TITLE TRUST,  Plaintiff  vs.  
 MOHD ZAHEDUL ISLAM; U.S.  
 BANK, N.A. A/K/A U.S. BANK NATIONAL  
 ASSOCIATION; MD M.  
 HOSSAIN; LUTHFA B. RAHMAN;  
 MORTGAGE ELECTRONIC REGISTRATION  
 SYSTEMS, INC. as  
 nominee for MEADOWBROOK  
 FINANCIAL MORTGAGE BANKERS  
 CORP.; MEADOWBROOK FINANCIAL  
 MORTGAGE BANKERS  
 CORP.; NYC DEPARTMENT OF  
 FINANCE; OFFICE OF THE CITY  
 REGISTER OF  THE CITY OF  
 NEW YORK; NYC DEPARTMENT  
 OF BUILDINGS, Defendants. 
 TO  THE ABOVE NAMED  
 DEFENDANTS: YOU  ARE  
 HEREBY SUMMONED to  
 answer the complaint in this  
 action, or, if the complaint is  
 not served with this summons,  
 to serve a notice of appearance  
 on the Plaintiff’s attorney  
 within twenty (20) days after  
 the service of this summons,  
 exclusive of the day of service,  
 where service is made by  
 delivery upon you personally  
 within the state, or within thirty  
 (30) days after completion  
 of service where service is  
 made in any other manner. In  
 case of your failure to appear  
 or answer, judgment will be  
 taken against you by default  
 for the relief demanded in the  
 complaint and set forth in the  
 below notice. Dated, December  
 22, 2020, Nanuet, New  York,  
 Law Office of Rajan Patel by:  
 Rajan Patel, Esq., 257 South  
 Middletown Road, Nanuet, New  
 York 10954 (845) 735-2323,  
 Attorney for Plaintiff. 
 NOTICE:  The nature of this  
 action is to determine the  
 interests of parties in real  
 property pursuant to RPAPL  
 Article 15 and a Notice of  
 Pendency has been filed  
 accordingly in the Queens  
 County Clerk’s Office under  
 Index No. 705374/2020 as  
 NYSCEF Doc. No. 3. The relief  
 sought is declaratory judgment  
 confirming Plaintiff as the  
 fee owner of real property  
 commonly known as 145-08  
 88th Avenue, Jamaica, New  
 York 11435 (Block 9687, Lot  
 102), to the exclusion of all  
 defendants, and reforming the  
 metes and bounds descriptions  
 in Plaintiff’s deed and the deeds  
 and mortgages of defendants  
 with a recorded interest in  
 abutting lots (i.e., lots 1 and 101  
 also in block 9687) to conform  
 to the lot sizes/dimensions  
 depicted on the Official Tax Map  
 for the City of New York. 
 TO  THE DEFENDANT MOHD  
 ZAHEDUL ISLAM, the foregoing  
 Summons and Notice is served  
 upon you by publication pursuant  
 to an Order of the Hon. Robert I.  
 Caloras, J.S.C. of the Supreme  
 Court of the State of New York dated  
 December 18, 2020 and filed in  
 the Queens County Clerk’s Office  
 on December 21, 2020. 
 SUPPLEMENTAL SUMMONS  
 AND NOTICE: SUPREME COURT  
 OF  THE STATE OF NEW YORK,  
 COUNTY OF QUEENS Index No.  
 705374/2020. Plaintiff designates  
 Queens County as the County of  
 Venue for trial.  The basis of venue  
 is the location of the affected  
 property. U.S. BANK NATIONAL  
 ASSOCIATION AS LEGAL  
 TRUSTEE FOR  TRUMAN 2016  
 SC6 TITLE TRUST,  Plaintiff  vs.  
 MOHD ZAHEDUL ISLAM; U.S.  
 BANK, N.A. A/K/A U.S. BANK NATIONAL  
 ASSOCIATION; MD M.  
 HOSSAIN; LUTHFA B. RAHMAN;  
 MORTGAGE ELECTRONIC REGISTRATION  
 SYSTEMS, INC. as  
 nominee for MEADOWBROOK  
 FINANCIAL MORTGAGE BANKERS  
 CORP.; MEADOWBROOK FINANCIAL  
 MORTGAGE BANKERS  
 CORP.; NYC DEPARTMENT OF  
 FINANCE; OFFICE OF THE CITY  
 REGISTER OF  THE CITY OF  
 NEW YORK; NYC DEPARTMENT  
 OF BUILDINGS, Defendants. 
 TO  THE ABOVE NAMED  
 DEFENDANTS: YOU  ARE  
 
				
/QNS.COM