
47
COURIER LIFE, APRIL 22-28, 2022
Supplemental Summons
and Notice of Object of
Action Supreme Court Of
The State Of New York
County Of Kings Action to
Foreclose a Mortgage Index
#: 529214/2021 Mortgage
Assets Management, LLC
Plaintiff, vs Caron Jasmin
As Heir To The Estate Of
Beulah Gudge, Unknown
Heirs Of Beulah Gudge If
Living, And If He/She Be
Dead, Any And All Persons
Unknown To Plaintiff,
Claiming, Or Who May Claim
To Have An Interest In, Or
General Or Specifi c 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, United States Of
America Acting Through The
Secretary Of Housing And
Urban Development, New
York City Envirnomental
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: 5618 Avenue H
Brooklyn, NY 11234 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 Kings. The basis
of the venue designated
above is the location of the
Mortgaged Premises. TO
Unknown Heirs of Beulah
Gudge, Defendant In this
Action. The foregoing
Supplemental Summons
is served upon you by
publication, pursuant to an
order of HON. Cenceria
Edwards of the Supreme
Court Of The State Of New
York, dated the Twenty-Third
day of March, 2022 and
fi led with the Complaint in
the Offi ce of the Clerk of the
County of Kings, in the City
of Brooklyn. The object of
this action is to foreclose a
mortgage upon the premises
described below, dated
June 18, 2013, executed by
Beulah Gudge (who died on
February 21, 2020, a resident
of the county of Kings, State
of New York) to secure the
sum of $712,500.00. The
Mortgage was recorded at
CRFN 2013000270855 in
the City Register of the City
of New York, Kings County on
July 9, 2013. The mortgage
was subsequently assigned
by an assignment executed
August 4, 2020 and recorded
on August 26, 2020, in the
City Register of the City of
New York, Kings County at
CRFN 2020000239923. The
mortgage was subsequently
assigned by an assignment
executed September 17,
2021 and recorded on
September 29, 2021, in the
City Register of the City of
New York, Kings County
at CRFN 2021000383479;
The property in question is
described as follows: 5618
Avenue H, Brooklyn, NY
11234 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: March 29,
2022 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. 71639
NOTICE OF FORMATION of
limited liability company
(LLC). Name: 266 AVE
W MGMT LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 03/10/2022
Offi ce location: Kings County.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to: 266 Ave W
MGMT LLC 2204 Mermaid
Ave, Brooklyn, NY, 11224,
USA. Purpose: any lawful
purpose.
AV MARCEAU, LLC. App.
for Auth. fi led with the SSNY
on 04/11/22. Originally fi led
with Secretary of State
of Delaware on 04/05/22.
Offi ce: Kings 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, c/o
Guzov, LLC, 805 Third
Avenue, 8th Floor, New York,
NY 10022. Purpose: Any
lawful purpose.
9508-10 Avenue L, LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
3/3/2022. Cty: Kings. SSNY
desig. as agent upon whom
process against may be
served & shall mail process
to 9508 Avenue L, Brooklyn,
NY 11236.General Purpose.
Notice of Qualifi cation of
Dapple LLC. Authority fi led
with NY Dept. of State on
03/11/2022. Offi ce location:
Kings County. Princ. bus.
addr.: 7588 Central Parke
Blvd., Suite 200, Mason,
OH 45040. LLC formed
in Delaware on November
1, 2016. NY Sec. of State
designated agent of LLC
upon whom process against
it may be served and shall
mail process to: Cogency
Global, Inc., 10 East 40th
Street, 10th Floor, New York,
NY 10016. Cert. of Form.
fi led with Delaware Secretary
of State, 401 Federal St.
Dover, DE 19901 Purpose:
all lawful purposes.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: AMTC
MANAGEMENT, LLC.
Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
03/03/2022 Offi ce location:
Kings County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY
shall mail copy of process
to: Shamel Daniels 1825
Atlantic Ave, Apt 3I Brooklyn,
NY, 11233, USA. Purpose:
any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: BLUE AMBIT,
LLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
02/21/2022 Offi ce location:
Kings County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail copy of process to: Blue
Ambit, LLC 1854 Ocean
Avenue, Apt 5A Brooklyn,
NY, 11230, USA. Purpose:
any lawful purpose.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes