RWD_p022

RT06152017

Notice of formation of TIC TAC TOWING LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 05/02/2017. Office located in QUEENS. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 8916 175 ST APT 2D JAMAICA, NY 11432. Purpose: any lawful purpose. Notice of formation of CLEANING SOLUTIONS & MAINTENANCE LLC. Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 04/24/2017. Office location: Queens County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 21-12 33rd Street APT 1A Astoria NY 11105. Purpose: All lawful activities. Notice of formation of 159 BALTIC LLC. Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 05/30/2017. Office location: Queens County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 83-03 161st Ave Howard Beach NY 11414. Purpose: All lawful activities. Notice of formation of AJPOTTHAST LIVE LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 01/31/2017. Office in Queens Co. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Andrew Potthast, 1407 Travers Court, Gambrills, Maryland 21054. Purpose: Any lawful purpose. Notice of Formation of SANITA LLC. Arts. of Org. filed with NY Dept. of State on 1/9/12. Office location: Queens County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 106-47 Liverpool St., Jamaica, NY 11435. Purpose: all lawful purposes. IMPERIAL BUILDERS & DEVELOPMENT LLC. Arts. of Org. filed with the SSNY on 05/05/17. 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, 36-26A Union Street, Suite 3A, Flushing, NY 11354. Purpose: Any lawful purpose. 11-12 30TH DRIVE MEMBER LLC. App. for Auth. filed with the SSNY on 02/17/17. Originally filed with Secretary of State of Delaware on 02/14/2017. 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, c/o Criterion Group LLC, 35- 11 36th Street, Third Floor, Long Island City, NY 11106. Purpose: Any lawful purpose. 513 GRANDVIEW LLC. Arts. of Org. filed with the SSNY on 05/01/17. 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, 84-51 Beverly Road, Unit #6N, Kew Gardens, NY 11415. Purpose: Any lawful purpose. Sammy’s Hydro Jetting & Hood Cleaning LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/25/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 124-19 135th Pl., Apt. 2A, S. Ozone Park, NY 11420. General Purpose. Notice of formation of SCRAMBLED THOUGHTS, LLC. Articles of Org. filed with the secretary of state of New York (SSNY) on 02/08/2017. Office located in Queens county. SSNY has been designated for service of process served against the LLC c/o: United states Corporation Agents, Inc., 7014 13th Avenue Suite 202, Brooklyn , NY 11228. Purpose: Any lawful activity or purpose. BIETNAM REALTY LLC, Arts. of Org. filed with the SSNY on 04/28/2017. 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, 277 Broadway, Ste 510, NY, NY 10007. Purpose: Any Lawful Purpose. Notice of Formation of Linden 187, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/4/17. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Ghaytanchi & Associates, PLLC, 26 Harbor Park Drive, Port Washington, NY 11050. Purpose: any lawful purpose. Notice of Formation of Linden 187, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/4/17. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Ghaytanchi & Associates, PLLC, 26 Harbor Park Drive, Port Washington, NY 11050. Purpose: any lawful purpose. Notice of Formation of Frontier Realty Management LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/1/17. 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 The LLC, 101 Lafayette St., Ste. 10A, NY, NY 10013. Purpose: any lawful activity. Notice of Formation of ABR Construction Group LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/4/2017. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1624 Centre Street, Ridgewood, NY 11385. Term: until 12/31/2067. Purpose: any lawful activity. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Index No. 7503/2013 SUPPLEMENTAL SUMMONS Plaintiff designate Queens County as the place of trial based on the location of the mortgages premises in this action CITIMORTGAGE, INC., Plaintiff, -against- THE UNKNOWN HEIRS AT LAW TO THE ESTATE OF JOSE F. RIVERA A/K/A JOSE RIVERA, if they be living and if they be dead, the respective heirs-at-law, next-of-kin, distributes, executors, administrators, trustees, devisees, legatees, assignees, lienors, creditors and successors in interest and generally all persons having or claiming under, by or through said defendant who may be deceased, by purchase, inheritance, lien or inheritance, lien or otherwise any right, title or interest in or to the real property described in the complaint, DILIA ESCORBORES, CRIMINAL COURT OF THE CITY OF NEW YORK , ASTORIA FEDERAL SAVINGS AND LOAN ASSOCIATION , NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, COLONIAL CREDIT CORPORATION , CAPITAL ONE BANK , COLLINS FINANCIAL SERVICES INC. , CAPITAL ONE BANK (USA) N.A., ARROW FINANCIAL SERVICES LLC , ADVERLIGHT COLLECTIONS INC., CACH LLC, NEW YORK CITY PARKING VIOLATIONS BUREAU, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, NEW YORK CITY TRANSIT ADJUDICATION BUREAU, MAIN STREET ACQUISITION CORP, UNITED STATES OF AMERICA, GLORIA ALFONSO-HERRERA, MIDLAND FUNDING LLC, UNITED STATES OF AMERICA-INTERNAL REVENUE SERVICE, ESTELITA (LAST NAME AND ADDRESS UNKNOWN) HEIR AT LAW OF THE ESTATE OF JOSE F. RIVERA A/K/A JOSE RIVERA, ARIEL RIVERA (ADDRESS UNKNOWN) HEIR AT LAW OF THE ESTATE OF JOSE F. RIVERA A/K/A JOSE RIVERA, LOURDES RIVERA, KATHLEEN RIVERA, KATHLEEN CRUZ, ORPHA RIVERA, and MIKEL RIVERA, Defendants. We are attempting to collect a debt, and any information obtained will be used for that purpose. To the abovenamed defendants: YOU ARE HEREBY SUMMONED to answer the amended complaint in this action and to serve a copy of your answer, or, if the amended complaint is not served with this supplemental summons, to serve a notice of appearance, on the plaintiff’s attorneys within twenty (20) days after the service of this supplemental summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this supplemental summons is not personally delivered to you within the State of New York) or within (60) days after service of this supplemental summons if it is the United States of America; and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the amended complaint. NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this supplemental summons and amended complaint by serving a copy of the answer 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 supplemental 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. NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT This is an action to foreclose a mortgage lien on the premises described herein. The object of the above captioned action is to foreclose a Mortgage to secure $300,000.00 and interest, recorded in the Office of the City Register of Queens County on May 15, 2007 in CRFN 2007000252172, which mortgage was assigned to CitiMortgage, Inc. by assignment of mortgage dated November 8, 2010 which was recorded in the Office of the City Register of Queens County on February 14, 2011 in CRFN 201100054606, covering premises known as 94-23 132ND STREET, RICHMOND HILL, COUNTY OF QUEENS, CITY AND STATE OF NEW YORK (BLOCK 9448, LOT 45). Premises situate lying and being in the Borough of Queens. BEGINNING at a point on the easterly side of 132nd Street, 100 feet northerly from the corner formed by the intersection of the northerly side of 95th Avenue with the easterly side of 132nd Street; being a plot 100 feet by 19.50 feet by 100 feet by 19.50 feet. The relief sought in the within action is a final judgment directing the sale of the premises described above. The Plaintiff also seeks a deficiency judgment against the Defendant DILIA ESCORBORES for any debt secured by said Mortgage which is not satisfied by the proceeds of the sale of said premises, unless discharged in bankruptcy. Dated: Rego Park, New York ______________, 2017 DAVID A. GALLO & ASSOCIATES LLP Rosemarie A. Klie, Esq Attorneys for Plaintiff 95-25 Queens Boulevard, 11th Floor Rego Park, New York 11374 (718) 459-2634 legal notices s s 22 JUNE 15, 2017 RIDGEWOOD TIMES www.qns.com


RT06152017
To see the actual publication please follow the link above