LEGAL NOTICES 
 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 Offi ce 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 fi led  
 accordingly in the Queens  
 County Clerk’s Offi ce under  
 Index No. 705374/2020 as  
 NYSCEF Doc. No. 3. The relief  
 sought is declaratory judgment  
 confi rming 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 Offi cial 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 fi led in  
 the Queens County Clerk’s Offi ce  
 on December 21, 2020. 
 Supplemental Summons and  
 Notice of Object of Action SUPREME  
 COURT OF  THE STATE  
 OF NEW  YORK COUNTY OF  
 QUEENS Action to Foreclose a  
 Mortgage INDEX #: 714599/2019  
 U.S. BANK  TRUST, N.A., AS  
 TRUSTEE FOR LSF9 MASTER  
 PARTICIPATION TRUST  Plaintiff,  
 vs JACQUELINE  WHITAKER AS  
 HEIR TO THE ESTATE OF CLARENCE  
 WHITAKER,  CASSANDRA  
 WHITAKER AS HEIR  TO  THE  
 ESTATE OF CLARENCE  WHITAKER, 
  CLARENCE  WHITAKER,  
 JR. AS HEIR TO THE ESTATE OF  
 CLARENCE WHITAKER, SHAWNTELL  
 WHITAKER AS HEIR  TO  
 THE ESTATE OF CLARENCE  
 WHITAKER, UNKNOWN HEIRS  
 TO THE ESTATE OF CLARENCE  
 WHITAKER IF LIVING, AND IF  
 HE/SHE BE DEAD, ANY AND ALL  
 PERSONS UNKNOWN TO PLAINTIFF, 
  CLAIMING, OR  WHO MAY  
 CLAIM  TO HAVE AN INTEREST  
 TIMESLEDGER   | 22        QNS.COM   |   MONTH XX–XX, 2020 
 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  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, PEOPLE OF  THE  
 STATE OF NEW YORK, UNITED  
 STATES OF AMERICA ACTING  
 THROUGH THE IRS, NEW YORK  
 CITY PARKING VIOLATIONS BUREAU, 
  NEW  YORK CITY ENVIRONMENTAL  
 CONTROL BOARD  
 JOHN DOE (Those unknown tenants, 
  occupants, persons or corporations  
 or their heirs, distributees,  
 executors, administrators, trustees,  
 guardians, assignees, creditors or  
 successors claiming an interest in  
 the mortgaged premises.) Defendant( 
 s). MORTGAGED PREMISES: 
  114-72 225TH STREET 
 JAMAICA, NY 11411 AKA  
 114-72 225TH STREET, CAMBRIA  
 HEIGHTS, NY 11411 BL #:  
 11268–113  To the Above named  
 Defendant:  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 Supplemental  
 Summons, to serve a notice of  
 appearance, on the Plaintiff(s) attorney( 
 s) within twenty days after  
 the service of this Supplemental  
 Summons, exclusive of the day of  
 service (or within 30 days after the  
 service is complete if this Supplemental  
 Summons is not personally  
 delivered to you within the State of  
 New York). In case of your failure to  
 appear or answer, judgment will be  
 taken against you by default for the  
 relief demanded in the Complaint.  
 The Attorney for Plaintiff has an  
 offi ce for business in the County of  
 Erie. Trial to be held in the County  
 of Queens. The basis of the venue  
 designated above is the location  
 of the Mortgaged Premises.  TO  
 UNKNOWN  HEIRS TO THE  ESTATE  
 OF CLARENCE WHITAKER  
 Defendant In this Action. The foregoing  
 Supplemental Summons is  
 served upon you by publication,  
 pursuant to an order of HON. David  
 Elliot of the Supreme Court Of  
 The State Of New York, dated the  
 Fourteenth day of December, 2020  
 and fi led with the Complaint in the  
 Offi ce of the Clerk of the County of  
 Queens, in the City of Jamaica. The  
 object of this action is to foreclose  
 a mortgage upon the premises  
 described below, executed by Clarence  
 Whitaker (who died on April  
 12, 2003, a resident of the county  
 of Queens, State of New York) dated  
 the June 27, 2001, to secure the  
 sum of $150,000.00 and recorded  
 at CRFN 2004000226324 in the  
 City Register of the City of New  
 York, Queens County on April 14,  
 2004.  The mortgage was subsequently  
 assigned by an assignment  
 executed August 28, 2003 and recorded  
 on December 16, 2003, in  
 the City Register of the City of New  
 York, Queens County at CRFN  
 2003000510611. The  mortgage  
 was subsequently assigned by an  
 assignment executed December  
 19, 2013 and recorded on October  
 28, 2014, in the City Register of the  
 City of New York, Queens County  
 at CRFN 2014000359507.  The  
 mortgage was subsequently assigned  
 by a corrective assignment  
 executed February 9, 2015 and  
 recorded on February 23, 2015, in  
 the City Register of the City of New  
 York, Queens County at CRFN  
 2015000060484. The  mortgage  
 was subsequently assigned by an  
 assignment executed February  
 9, 2015 and recorded on February  
 23, 2015, in the City Register  
 of the City of New York, Queens  
 County at CRFN 2015000060485.  
 The mortgage was subsequently  
 assigned by an assignment executed  
 January 3, 2017 and recorded  
 on February 6, 2017, in the  
 City Register of the City of New  
 York, Queens County at CRFN  
 2017000052128;  The property in  
 question is described as follows:  
 114-72 225TH STREET, JAMAICA, 
  NY 11411 AKA 114-72 225TH  
 STREET, CAMBRIA HEIGHTS, NY  
 11411 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  
 fi led this foreclosure proceeding  
 against you and fi ling 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: December 18, 2020 Gross  
 Polowy, LLC Attorney(s) For Plaintiff( 
 s) 1775  Wehrle Drive, Suite  
 100  Williamsville, NY 14221  The  
 law fi rm of Gross Polowy, LLC and  
 the attorneys whom it employs are  
 debt collectors who are attempting  
 to collect a debt. Any information  
 obtained by them will be used for  
 that purpose. 69296 
 Notice is hereby given that a license, 
  serial #1333125, for an  
 On-premises liquor license, has  
 been applied for by Cajun Seafood  
 HB LLC dba Hook & Reel Cajun  
 Seafood And Bar to sell beer, wine,  
 liquor at retail in a Restaurant under  
 the Alcohol Beverage Control  
 Law at 133-40 79th Street, Howard  
 Beach, NY 11414 or on premises  
 consumption 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes 
 
				
/QNS.COM