RWD_p054

RT04232015

54 TIMES • APRIL 23, 2015 FOR BREAKING NEWS VISIT www.timesnewsweekly.com LEGALS LEGALS LEGALS LEGALS Notice of formation of Limited Liability Company (“ Name: BGN Developer, LLC. Articles of Organization filed with the Secretary of State of the State of New York (“ on March 10, 2015. N.Y. office location: Queens County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to BGN Developer, LLC, c/o The Bluestone Organization, 90-11 160th Street, Suite 100, Jamaica, New York 11432. Purpose​/​character of LLC is to engage in any lawful act or activity. #62947 Notice of Formation of DISABILITY AND RETIREMENT CONSULTING SERVICES LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/19/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: INCORP SERVICES, INC., ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY 12210-2822. Purpose: any lawful activity. #63351 NOTICE OF FORMATION of COINTEL PRODUCTIONS LLC. Art. of Org. filed w/ Secy. of State of NY (SSNY) on 3/5/15. Office location: Queens County. SSNY designated as agent for service of process. SSNY shall mail process to: 1826 Madison St. #1L, Ridgewood, NY 11385. Purpose: Any lawful activity. #63478 Notice of Formation of 1989 HOLDING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/19/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: THE LLC, 86-26 QUEENS BLVD, 2ND FLOOR, ELMHURST, NY 11365. Purpose: any lawful activity. #63500 Notice of Qualification of 1222 30 Ave Investors LLC. Authority filed with NY Dept. of State on 3/2/15. Office location: Queens County. Princ. bus. addr.: c/o Criterion Group, LLC, 35-11 36th St., 3rd Fl., Long Island City, NY 11106. LLC formed in DE on 2/24/15. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. #62267 Notice of Qualification of PR III​/​MD ASTORIA STORAGE, LLC. App. for Auth. filed Secy. of State of NY (SSNY) 3/23/15. Office location: Queens County. LLC formed in Delaware (DE) on 3/18/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, the registered agent of LLC upon whom process may be served. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Arts. of Org. filed DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: all lawful purposes. #63477 Notice of Qualification of 555 HALLOCK AVENUE LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/08/15. Office location: Queens County. LLC formed in Delaware (DE) on 03/12/15. Princ. office of LLC: 3111 Broadway, Astoria, NY 11106. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. DE addr. of LLC: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, P.O. Box 898, Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. #63481 OAKWON DEMOGRAPHICS LLC d/b​ /​a​/ Mission Escape Games Articles of Org. Filed NY Sec. of State (SSNY) on February 25, 2014. Office in Queens Co. SSNY Desig Agent of LLC upon whom process may be served. SSNY shall mail copy of process to 14436 Melbourne Avenue, Flushing, NY 11367. Purpose: Any lawful purpose or activity. 6x 3/19, 26, 4/2, 9, 16, 23 2015. #62223 SMHK LLC, Arts of Org filed with SSNY on 03/12/15. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 5723 226th St., Bayside, NY 11364. Purpose: to engage in any lawful act. #62691 SUPPLEMENTAL SUMMONS Index No. 700141/2014 STATE OF NEW YORK SUPREME COURT​ ​ COUNTY OF QUEENS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP., CSMC MORTGAGEBACKED, PASSTHROUGH CERTIFICATES, SERIES 2006-3, Plaintiff, -vs- SEGUNDO MINCHALA A.K.A SEGUNDO B. MINCHALA, if living and if he be dead, and all Persons who are wives, 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 in interest all of whom and whose names and places are unknown to Plaintiff; JOSE A. CALLE; U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR THE HOME EQUITY TRUST SERIES 2005- 5, HOME EQUITY MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2005- 5; CRIMINAL COURT OF THE CITY OF NEW YORK; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; EMPIRE PORTFOLIOS, INC.; CAPITAL ONE BANK (USA) N.A. AS SUCCESSOR IN INTEREST TO CAPITAL ONE BANK; ASSET ACCEPTANCE LLC AAO CITIBANK​/​RADIO SHACK; NEW YORK CITY ENVIRONMENTAL CONTROL BOARD; NYC DEPARTMENT OF FINANCE-PARKING VIOLATIONS BUREAU PAYMENT AND ADJUDICATION CENTER OF QUEENS; UNITED STATES OF AMERICA; 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: 34-64 112TH STREET, CORONA, NY 11368 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. 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 LEGALS LEGALS on 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. That this action is being amended to include possible heirs of Segundo Minchala a/k/a Segundo B. Minchala, as said individual could not be located. That this action is also being amended to include United States of America as a necessary party. QUEENS County is designated as the place of trial. The basis of venue is the location of the mortgaged premises. 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, except SEGUNDO MINCHALA A.K.A SEGUNDO B. MINCHALA, the plaintiff makes no personal claim against you in this action. Dated: April 28, 2014 /s/ 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: 1755 Lot: 40 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, except SEGUNDO MINCHALA A/K/A SEGUNDO A/K/A SEGUNDO B. MINCHALA, 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 the Hon. Valerie Brathwaite Nelson, a Justice of the Supreme Court of the State of N.Y., dated February 24, 2015 and filed along with the supporting papers in the Queens County Clerk’s Office. This is an action to foreclose a mortgage. The premises is 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, bounded and described as follows: BEGINNING at a point on the westerly side of 112th Street, distant 229.81 feet northerly from the corner formed by the intersection of the northerly side of 37th Avenue with the westerly side of 112th Street; RUNNING THENCE westerly at right angles to the westerly side of 112th Street, 100 feet; THENCE northerly parallel with the westerly side of 112th Street, 40 feet; THENCE easterly again at right angles to the westerly side of 112 th Street, 100 feet to the westerly side of 112th Street; THENCE southerly along the westerly side of 112th Street, 40 feet to the point or place of BEGINNING. Premises known as 34-64 112th STREET, CORONA, NY 11368. #63256 TO PLACE YOUR LEGAL NOTICES 718- 821-7500


RT04232015
To see the actual publication please follow the link above