TIMESLEDGER   |   QNS.COM   |   AUG. 27 - SEPT. 2, 2021 37  
  LEGAL NOTICES 
  
  
 of State of New  York (SSNY) on  
 08/02/2021 Office location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 copy of process to: JIRO IIDA 39-46  
 59th Street, #1L Queens, NY 11377,  
 USA. Purpose: any lawful purpose. 
 SUPREME COURT OF THE STATE  
 OF NEW YORK 
 COUNTY OF QUEENS 
 INDEX NO. 713427/2019 
 Plaintiff designates QUEENS as  
 the place of trial situs of the real  
 property 
 SUPPLEMENTAL SUMMONS 
 Mortgaged Premises: 
 130-50 227TH STREET  
 LAURELTON, NY 11413 
 District: Section: 
 Block: 12904 Lot: 63 
 BANK OF NEW YORK MELLON  
 TRUST COMPANY, N.A. AS  
 TRUSTEE FOR MORTGAGE  
 ASSETS MANAGEMENT  
 SERIES I TRUST, 
 Plaintiff, 
 vs. 
 LINDA HOOPER, AS HEIR  
 AND DISTRIBUTEE OF  
 THE ESTATE OF LUCILLE  
 HOOPER A/K/A LUCILLE  
 SPICER; RENEE HOOPER  
 AS HEIR AND DISTRIBUTEE  
 OF THE ESTATE OF LUCILLE  
 HOOPER A/K/A LUCILLE  
 SPICER; UNKNOWN HEIRS  
 AND DISTRIBUTEES OF  THE  
 ESTATE OF LUCILLE HOOPER  
 A/K/A LUCILLE SPICER, any  
 and all persons unknown to  
 plaintiff, claiming, or who may  
 claim to have an interest 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 the following  
 designation, namely: the 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;  
 SECRETARY OF HOUSING  
 AND URBAN DEVELOPMENT;  
 NEW YORK  STATE  
 DEPARTMENT OF  TAXATION  
 AND FINANCE; UNITED  
 STATES OF AMERICA; NEW  
 YORK CITY ENVIRONMENTAL  
 CONTROL BOARD; NEW  
 YORK CITY PARKING  
 VIOLATIONS BUREAU;  
 NEW YORK  CITY  TRANSIT  
 ADJUDICATION BUREAU;  
 FIRST FEDERAL SAVINGS  
 AND LOAN ASSOCIATION OF  
 ROCHESTER, 
 “JOHN DOE #1” through “JOHN  
 DOE #12,” the last twelve names  
 being fictitious and unknown  
 to plaintiff, the persons or  
 parties intended being the  
 tenants, occupants, persons or  
 corporations, if any, having or  
 claiming an interest in or lien  
 upon the premises, described in  
 the complaint, 
 Defendants. 
 To the above named Defendants 
 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 summons, to serve a  
 notice of appearance on the  
 Plaintiff’s Attorney within 20  
 days after the service of this  
 summons, exclusive of the day  
 of service (or within 30 days  
 after the service is complete if  
 this summons is not personally  
 delivered to you within the  
 State of New York) in the event  
 the United States of America  
 is made a party defendant,  
 the time to answer for the said  
 United States of America shall  
 not expire until (60) days after  
 service of the Summons; and in  
 case of your failure to appear or  
 answer, judgment will be taken  
 against you by default 
 for the relief demanded in the  
 complaint. 
 NOTICE OF NATURE OF  
 ACTION AND RELIEF SOUGHT 
 THE OBJECT of the above  
 caption action is to foreclose  
 a Mortgage to secure the sum  
 of $544,185.00 and interest,  
 recorded on November 30,  
 2006, at Instrument number  
 2006000660732 , of the Public  
 Records of QUEENS County,  
 New York,  covering  premises  
 known as 130-50 227TH  
 STREET LAURELTON, NY  
 11413. 
 The relief sought in the within  
 action is a final judgment  
 directing the sale of the premises  
 described above to satisfy the  
 debt secured by the Mortgage  
 described above. 
 QUEENS County is designated  
 as the place of trial because the  
 real property affected by this  
 action is located in said county. 
 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 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 a payment to the  
 mortgage company will not stop  
 the 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: August 17th , 2021 
 ROBERTSON, ANSCHUTZ,  
 SCHNEID, CRANE &  
 PARTNERS, PLLC 
 Attorney for Plaintiff 
 ANKIT MEHTA, ESQ. 
 900 Merchants Concourse,  
 Suite 310 
 Westbury, NY 11590 
 516-280-7675 
 SUPREME COURT OF THE STATE  
 OF NEW YORK 
 COUNTY OF QUEENS 
 INDEX NO. 703116/2019 
 Plaintiff designates QUEENS as  
 the place of trial situs of the real  
 property 
 SUPPLEMENTAL SUMMONS 
 Mortgaged Premises: 
 231-29 125TH AVENUE  
 LAURELTON, NY 11413 
 District: Section: 
 Block: 12857 Lot: 25 
 BANK OF NEW YORK MELLON  
 TRUST COMPANY, N.A. AS  
 TRUSTEE FOR MORTGAGE  
 ASSETS MANAGEMENT  
 SERIES I TRUST, 
 Plaintiff, 
 vs. 
 DORSEY ANDREWS AS  
 HEIR AND DISTRIUBTEE OF  
 THE ESTATE OF EARLENE  
 MCKOY; UNKNOWN HEIRS  
 AND DISTRIBUTEES OF  THE  
 ESTATE OF EARLENE MCKOY  
 any and all persons unknown to  
 plaintiff, claiming, or who may  
 claim to have an interest 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 the following  
 designation, namely: the 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;  
 SECRETARY OF HOUSING  
 AND URBAN DEVELOPMENT;  
 CONSOLIDATED EDISON  
 COMPANY OF NEW  
 YORK; CONDOR CAPITAL  
 CORP.; NEW  YORK STATE  
 DEPARTMENT OF  TAXATION  
 AND FINANCE; NEW  YORK  
 CITY PARKING  VIOLATIONS  
 BUREAU; WELLS  FARGO  
 MINNESOTA, NATIONAL  
 ASSOCIATION, AS  TRUSTEE  
 FOR RENAISSANCE HEL  
 TRUST 2002-2, UNITED  
 STATES OF AMERICA, 
 “JOHN DOE #1” through “JOHN  
 DOE #12,” the last twelve names  
 being fictitious and unknown to  
 plaintiff, the persons 
 or parties intended being the  
 tenants, occupants, persons or  
 corporations, if any, having or  
 claiming an interest in or lien 
 upon the premises, described in  
 the complaint, 
 Defendants. 
 To the above named Defendants 
 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 summons, to serve a  
 notice of appearance on the  
 Plaintiff’s Attorney within 20  
 days after the service of this  
 summons, exclusive of the day  
 of service (or within 30 days  
 after the service is complete if  
 this summons is not personally  
 delivered to you within the  
 State of New York) in the event  
 the United States of America  
 is made a party defendant,  
 the time to answer for the said  
 United States of America shall  
 not expire until (60) days after  
 service of the Summons; and  
 in case of your failure to appear  
 or answer, judgment will be  
 taken against you by default  
 for the relief demanded in the  
 complaint. 
 NOTICE OF NATURE OF  
 ACTION AND RELIEF SOUGHT 
 THE OBJECT of the above  
 caption action is to foreclose  
 a Mortgage to secure the sum  
 of $555,000.00 and interest,  
 recorded on March 3, 2009,  
 at Instrument number CRFN  
 2009000061473, of the Public  
 Records of QUEENS County,  
 New York,  covering  premises  
 known as 231-29 125TH  
 AVENUE LAURELTON, NY  
 11413. 
 The relief sought in the within  
 action is a final judgment  
 directing the sale of the premises  
 described above to satisfy the  
 debt secured by the Mortgage  
 described above. 
 QUEENS County is designated  
 as the place of trial because the  
 real property affected by this  
 action is located in said county. 
 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 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 a payment to the  
 mortgage company will not stop  
 the 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: August 13, 2021 
 ROBERTSON, ANSCHUTZ,  
 SCHNEID, CRANE &  
 PARTNERS, PLLC 
 Attorney for Plaintiff 
 VERONICA M. RUNDLE, ESQ. 
 900 Merchants Concourse,  
 Suite 310 
 Westbury, NY 11590 
 516-280-7675 
 30 Astoria Property LLC filed w/  
 SSNY on 7/28/21. Office: Queens  
 Co. SSNY designated as agent for  
 process & shall mail to: 47-29 Bell  
 Blvd., Bayside, NY 11361. Purpose:  
 any lawful. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 COURTSIDE MATH LLC Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 05/12/2021 Office location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 copy of process to: Courtside Math  
 LLC 2320 23rd St. Astoria, NY  
 11105. Purpose: any lawful purpose. 
 NY Secy of State (SSNY) on  
 6/16/21. Office location: Queens  
 County. SSNY is designated as  
 agent of PLLC upon whom process  
 against it may be served. SSNY  
 shall mail process to: 111-14 76th  
 Avenue, Apt. 102, Forest Hills, New  
 York 11375. Notice of Formation of  
 Movement for the Mind, Creative  
 Arts  Therapy, PLLC. Arts of Org.  
 filed with Purpose: any lawful activity. 
 3634 LLC Articles of Org. filed NY  
 Sec. of State (SSNY) 7/2/21. Office  
 in Queens Co. SSNY design. Agent  
 of LLC upon whom process may be  
 served. SSNY shall mail copy of process  
 to The LLC 3634 11th St Long  
 Island City, NY 11106. Purpose: Any  
 lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 CLENDENIN CONNECTIONS  
 LLC Articles of Organization filed  
 with Secretary of State of New York  
 (SSNY) on 07/14/2021 Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 Michael S. Clendenin 210-15 82nd  
 Avenue Queens Village, NY 11427.  
 Purpose: any lawful purpose. 
 Notice of Formation of Brixbiz  
 LLC. Articles of Organization were  
 filed with the Secretary of State of  
 New  York (SSNY) on 06/08/2021.  
 Office location: Queens County.  
 SSNY is designated as agent of  
 LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to: 52-31 71st Str, Maspeth,  
 NY 11378. Purpose: any lawful act  
 or activity. 
 BLACOW NY, LLC Art. Of Org.  
 Filed Sec. of State of NY 5/5/2021.  
 Off. Loc.: Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail proc.:  
 2315 Parsons Blvd.,  Whitestone,  
 NY 11357. Purpose: Any lawful  
 purpose. 
 E B H HOLDING, LLC Art. Of Org.  
 Filed Sec. of State of NY 5/4/2021.  
 Off. Loc.: Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail proc.:  
 2315 Parsons Blvd.,  Whitestone,  
 NY 11357. Purpose: Any lawful  
 purpose. 
 BIG LITTLE BROTHER  TRUCKING  
 LLC Art. Of Org. Filed Sec.  
 of State of NY 5/3/2021. Off. Loc.:  
 Queens Co. United States Corporation  
 Agents, Inc. designated as  
 agent upon whom process may  
 be served & shall mail proc.: 7014  
 13th Avenue, Suite 202, Brooklyn,  
 NY 11228. Purpose: Any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ADZIN PROPERTY DEVELOPMENT  
 LLC Articles of Organization  
 filed with Secretary of State of New  
 York (SSNY) on 07/23/2021 Office  
 location: Queens County. SSNY  
 designated as agent of LLC upon  
 whom process against it may be  
 served. SSNY shall mail copy of  
 process to: Ian Maharaj 89-41 204th  
 Street Hollis, NY 11423, USA. Purpose: 
  any lawful purpose. 
 E.C.S. UNLIMITED LLC Art. Of  
 Org. Filed Sec. of State of NY  
 7/6/2021. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom process against it may be  
 served. SSNY to mail copy of process  
 to the LLC, Attn: Kolawole  
 Ologundudu, 694 10th Avenue, Unit  
 2N, New York, NY 10019, USA. Purpose: 
  Any lawful act or activity. 
 Notice of Qualification of Cloud  
 One, LLC. Authority filed with NY  
 Dept. of State on July 15, 2021.  
 Office location: Kings County. Princ.  
 bus. addr.: PO Box 908, Santa Fe,  
 New Mexico 87504-0908. LLC  
 formed in  Wyoming on June 29,  
 2021. NY Sec. of State designated  
 agent of LLC upon whom process  
 against it may be served and  
 shall mail process to: The LLC PO  
 Box 908, Santa Fe, New Mexico  
 87504-0908. Cert. of Form. filed with  
 Wyoming Secretary of State, Herschler  
 Bldg. East, Ste. 100 & 101,  
 Cheyenne, Wyoming  82002-0020.  
 Purpose: all lawful purposes. 
 BAPTIZED IN  THE JOHNNY  
 PUMP LLC Art. Of Org. Filed Sec.  
 of State of NY 4/5/2021. Off. Loc.:  
 Queens Co. United States Corporation  
 Agents, Inc. designated as  
 agent upon whom process may be  
 served & shall mail proc.: 7014 13  
 th Avenue, Suite 202, Brooklyn, NY  
 11228. Purpose: Any lawful purpose. 
 ILDSBP LLC Art. Of Org. Filed  
 Sec. of State of NY 6/9/2021. Off.  
 Loc.: Queens Co. SSNY designated  
 as agent upon whom process may  
 be served & shall mail proc.: 4117  
 Crescent Street #11E, Long Island  
 City, NY 11101. Purpose: Any lawful  
 purpose. 
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
                  
  
  
              
  
  
                 
  
 
				
/QNS.COM