
LEGAL NOTICES
NOTICE OF SALE
Pursuant to terms
of an Occupancy
Agreement dated on or
about January 1, 2004,
executed by and between
Brooklyn Marine Park
Development Corporation
("Corporation"), as lessor,
and William Ritter, as
lessee, and Article III,
Section 6 of the By-laws
of the Corporation, as
well as NYUCC §9-613,
the undersigned will sell
the One Hundred Seventy
Eight (178) shares of
common stock of Brooklyn
Marine Park Development
Corporation registered
in the name of William
Ritter and the Occupancy
Agreement for Apartment
D6 ("Apartment"), 2280
Burnett Street, Brooklyn,
New York appurtenant
thereto, at a public auction
as set forth below.
The public auction will
held on September 15,
2020 at 10:30 a.m. at the
offi ce of Brill & Meisel,
845 Third Avenue, 16
th Floor, New York, New
York. The approximate
base maintenance
charge is $719.91 per
month, plus additional
charges. Pursuant to the
terms of the Occupancy
Agreement, the Upset
Purchase Price shall
include unpaid rent,
additional rent, interest
and late charges,
costs and attorneys
fees, currently totaling
approximately $60,000.00.
Sale of the Unit is "AS
IS" without representation
or warranty of any kind
or nature and subject to
rights, if any, of occupants,
if any, all prior liens, if
any, and terms of the
Occupancy Agreement.
Said sale includes the
fi xtures and articles of
personal property now
or hereafter affi xed to or
used in connection with
said Apartment in "AS
IS" condition. The sale is
subject to any conditions
of transfer set by the
Cooperative Corporation
or its Board, including
limiting to only purchasers
for personal occupancy.
Terms: All cash bids. Ten
(10%) percent down at
sale by Bank, Cashiers
or Certifi ed check from
member bank of New
COURIER L 36 IFE, AUGUST 21-27, 2020
York Clearing House
Association on date of
Sale; balance to be paid
in Thirty (30) Days. The
secured party reserves
the right to bid. The
secured party makes
no representations or
warranties as to the title
or Apartment being sold
herein.
In addition to the total
amount bid, a successful
bidder must pay all New
York City and State
real property transfer
taxes, a waiver of option
fee of $12,000.00, and
legal fees to Brill &
Meisel of $2,500.00 for
its preparation of the
closing documents and
attendance at closing.
It is required that the
successful bidder be
an owner-occupant and
intend to personally
occupy the Apartment.
The Corporation
will not approve any
investor-owners, and does
not permit subletting.
The purchase of the
Apartment is subject to
the approval of the Board
of Directors ("Board")
of the Corporation and/
or the managing agent,
as provided in the
Occupancy Agreement or
the corporate By-laws. The
successful bidder agrees
to submit an application to
the Board for approval as
a shareholder and send
a copy to the attorneys
for the Corporation within
fi ve (5) days after the date
of the auction sale. The
successful bidder must
cooperate with any and all
requirements of the Board,
which may include, but are
not limited to, personal or
professional references,
fi nancial statements,
personal interviews, etc.
The debtor is entitled to an
accounting of the unpaid
indebtedness secured
by the property that the
Corporation intends to
sell. You may seek an
accounting by submitting
a written request therefore
at the address listed
below.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LAUREN
SCRIMA LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/06/2020. 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:
Lauren Scrima LLC 182
15th St, Apt 2C Brooklyn,
NY 11215. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: INTENTIONS &
TOUCH LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/05/2020. Offi ce
location: Brooklyn County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
INTENTIONS & TOUCH
LLC 702 EAST NEW
YORK AVE APT 4D
BROOKLYN, NY 11203.
Purpose: any lawful
purpose.
Notice of Formation of
SinNombre LLC. Arts. of
Org. fi led with Secy. of
State of NY (SSNY) on
07/01/20. Offi ce location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 333 Schermerhorn St.,
29F, Brooklyn, NY 11217.
Purpose: any lawful
activities.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LPZ
PRODUCTIONS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/22/2020. 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: LOUIS
ZIEJA 529 BAY RIDGE
PKWY BROOKLYN, NY
11209. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
ISLAND GODDESSES
BOUTIQUE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/08/2020. 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:
ISLAND GODDESSES
BOUTIQUE LLC 2081
Union ST., APT. 2
Brooklyn, NY 11212
. Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: NEED A
LITTLE NAMASTE LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/03/2020. 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: Need
A Little Namaste LLC
7014 13th Avenue, Suite
202 Brooklyn, NY 11228.
Purpose: any lawful
purpose.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes