6402 B 192nd Street Apt 2C Fresh  
 Meadows, NY 11365. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 GARGUILO HOMES LLC. Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 08/19/2021 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: The Limited Liability  
 Company 11220 72nd Dr., Apt  
 A61 Forest Hills, NY, 11375, USA.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION OF LIMITED  
 LIABILITY COMPANY. NAME:  
 PANDIT  TAXI LLC. Articles of Organization  
 were filed with the Secretary  
 of State of New York (SSNY)  
 on 9/13/21. Office location: Queens  
 County. SSNY has been designated  
 as agent of the LLC upon whom  
 process against it may be served.  
 SSNY shall mail a copy of process  
 to the LLC, c/o Mohammed A. Rayhun, 
  35-62 9th Street, 1st Floor, Long  
 Island City, NY 11106. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 EMPOWERING FLOUR, LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY) on  
 08/31/2021 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: Marnie Ponce 245-51  
 62nd Avenue, Unit B-2 Douglaston,  
 NY, 11362, USA. Purpose: any lawful  
 purpose. 
 Open Air Gallery, LLC filed w/  
 SSNY on 9/10/21. Office: Queens  
 Co. SSNY designated as agent for  
 process & shall mail to: 1857 Grove  
 St., #1L, Ridgewood, NY 11385. Purpose: 
  any lawful. 
 BE BEST TECH LLC Art. Of Org.  
 Filed Sec. of State of NY 6/15/2021.  
 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. 
 FEENIX EQUITIES LLC, Arts. of  
 Org. filed with the SSNY on  
 09/02/2021. 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, 21 14 Hoyt  
 Avenue South, Astoria, NY 11102.  
 Purpose: Any Lawful Purpose. 
 Gasparre Properties LLC, Arts of  
 Org. filed with Sec. of State of NY  
 (SSNY) 7/26/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 2820 Earl Dr.,  
 Trophy Club,  TX 76262. General  
 Purpose. 
 Notice of Formation of AB & Sons,  
 LLC. Arts. of Org. filed with Secy. of  
 State of NY (SSNY) on 8/16/21. 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, 687 Woodward Ave,  
 Ridgewood, NY 11385. Purpose: any  
 lawful activity. 
 AZZURRA CITY TOURS LLC. Arts  
 of Org. filed with Sec. of State of NY  
 (SSNY) on 01/26/2021. Office loc.:  
 Queens County. SSNY desig. as  
 agent upon whom process against  
 may be served & shall mail process  
 to: AZZURRA CITY  TOURS LLC  
 6332 82ND PLACE MIDDLE  VILLAGE, 
  NY 11379. Purpose: any lawful  
 purpose. 
 QIKYKIDZ LLC. Arts of Org. filed  
 with Sec. of State of NY (SSNY)  
 on 06/22/2021. Office loc.: Queens  
 County. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to:  
 QIKYKIDZ LLC 1407 GIPSON ST  
 2FLR FAR ROCKAWAY, NY 11691.  
 Purpose: any lawful purpose. 
 JM TAXI LLC. Arts of Org. filed with  
 Sec. of State of NY (SSNY) on  
 06/23/2021. Office loc.: Queens  
 County. SSNY desig. as agent upon  
 whom process against may be  
 served & shall mail process to: JM  
 TAXI LLC 89-20 248 STREET, BELLEROSE, 
  NY, 11424. Purpose: any  
 lawful purpose. 
 AP 2021 Renovations LLC, Arts of  
 Org. filed with Sec. of State of NY  
 (SSNY) 9/21/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 89-41 183rd St.,  
 Hollis, NY 11423. General Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 REDDS KITCHEN, LLC. Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 07/27/2021 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: Yogita Raghubir-Morris  
 104-23 107th Street, Ozone Park,  
 NY, 11417, USA. Purpose: any lawful  
 purpose. 
 Notice of Qualification of MG Evergreen  
 LLC. App. for Auth. filed with  
 Secy of State of NY (SSNY) on  
 9/17/21. Office location: Queens  
 County. LLC formed in Delaware  
 (DE) on 9/2/21. SSNY designated  
 as agent of LLC upon whom process  
 against it may be served. SSNY shall  
 mail process to: 118-35 Queens  
 Blvd, Forest Hills, NY 11375. DE address  
 of LLC: c/o United Corporate  
 Services, Inc., 874 Walker Rd, Ste C,  
 Dover, DE 19904. Arts. of Org. filed  
 with DE Secy of State, 401 Federal  
 St, #4, Dover, DE 19901. Purpose:  
 any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 AJJOKE ADE COUTURE LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY) on  
 07/28/2021 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: Ayobami Oseni 100-24  
 194 Street Hollis, NY, 11423, USA.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NIC HYL LLC. Articles of Organization  
 filed with Secretary of State of  
 New York (SSNY) on 11/06/2020 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: Nicole Hylton-Sharma 9354  
 Queens Blvd. Apt 5J Rego Park, NY  
 11374. Purpose: any lawful purpose. 
 RECREACIOUNZ LLC Art. Of Org.  
 Filed Sec. of State of NY 5/26/21. 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. 
 BEST ONTIME CONSTRUCTION  
 LLC Art. Of Org. Filed Sec. of State  
 of NY 5/28/2021. Off. Loc. : Queens  
 Co. SSNY designated as agent upon  
 whom process may be served & shall  
 mail proc.: c/o Tommie N. Carter, JR.,  
 11224 Northern Blvd., Ste 2G, Corona, 
  NY 11368. Purpose: Any lawful  
 purpose. 
 Notice of Qualification of MASPETH  
 48 SG LLC Appl. for Auth. filed  
 with Secy. of State of NY (SSNY) on  
 09/15/21. Office location: Queens  
 County. LLC formed in Delaware  
 (DE) on 09/13/21. SSNY designated  
 as agent of LLC upon whom process  
 against it may be served. SSNY shall  
 mail process to c/o Corporation Service  
 Co. (CSC), 80 State St., Albany,  
 NY 12207-2543. DE addr. of LLC: c/o  
 CSC, 251 Little Falls Dr., Wilmington,  
 DE 19808. Cert. of Form. filed with  
 Secy. of State, 401 Federal St., Ste.  
 TIMESLEDGER   |   QNS.44     COM   |   OCT. 15 - OCT. 21, 2021 
 4, Dover, DE 19901. Purpose: Any  
 lawful activity. 
 Notice is hereby given that a license, 
  number 1338936 for restaurant  
 wine has been applied for by the  
 undersigned to sell beer, wine and cider  
 at retail in a Restaurant under the  
 Alcoholic Beverage Control Law at  
 4513 Broadway, Astoria, NY 11103  
 for on-premises consumption. Round  
 M LLC d/b/a Lara’s Place 
 Notice is hereby given that a license, 
  number  “1339021” for  
 on-premises liquor has been applied  
 for by Little Banchan Shop LLC dba  
 Meju to sell beer, cider, liquor and  
 wine at a retail in restaurant under  
 the Alcoholic Beverage Control Law  
 at 5- 28 49th Ave Long Island City,  
 NY 11101 for on premises consumption. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on September  
 20, 2021, bearing Index Number  
 NC-000557-21/QU, a copy of which  
 may be examined at the Office of the  
 Clerk, located at 89-17 Sutphin Boulevard, 
  Jamaica, New York, 11435,  
 grants me (us) the right to: Assume  
 the name of (First) SYLVIA (Last)  
 SCHWEIKERT. My present name  
 is (First) KYLE (Middle) JOHANN  
 (Last) SCHWEIKERT AKA KYLE  
 J SCHWEIKERT AKA KYLE SCHWEIKERT. 
  The city and state of my  
 present address are Ridgewood, NY.  
 My place of birth is ALBANY, NEW  
 YORK.  The month and year of my  
 birth are May 1993. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on Oct. 1,  
 2021, bearing Index Number  
 NC-000542-21/QU, a copy of which  
 may be examined at the Office of the  
 Clerk, located at 89-17 Sutphin Boulevard, 
  Jamaica, New York, 11435,  
 grants me (us) the right to: Assume  
 the name of (First) BASIL (Last) LUNETH. 
  My present name is (First)  
 D’ANDRE (Middle) PHILLIP (Last)  
 MATOS AKA D ANDRE PHILLIP  
 MATOS, AKA DANDRE MATOS. The  
 city and state of my present address  
 are Jamaica, NY. My place of birth is  
 QUEENS, NY. The month and year of  
 my birth are June 2000. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on August 31,  
 2021, bearing Index Number  
 NC-000502-21/QU, a copy of which  
 may be examined at the Office of the  
 Clerk, located at 89-17 Sutphin Boulevard, 
  Jamaica, New York, 11435,  
 grants me (us) the right to: Assume  
 the name of (First) ESMIRA (Last)  
 ISMAILOFF. My present name is  
 (First) ESMIRA (Last) KHIDAYATOVA  
 (infant). The city and state of my  
 present address are Forest Hills, NY.  
 My place of birth is UZBEKISTAN.  
 The month and year of my birth are  
 August 2006. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on Oct 4, 2021, bearing  
 Index Number NC-000575-21/ 
 QU, a copy of which may be examined  
 at the Office of the Clerk, located  
 at 89-17 Sutphin Boulevard, Jamaica, 
  New York, 11435, grants me  
 (us) the right to: Assume the name  
 of (First) GREGORY (Middle) MICHAEL  
 (Last) GIACOIO. My present  
 name is (First) GREGORY (Middle)  
 MICHAEL (Last) GIACOIO-KOHUS  
 (Seniority) JR AKA G.M. GIACOIO 
 KOHUS AKA GREGORY M. GIACOIO 
 KOHUS JR AKA GREGORY  
 M. GIACOIO. The city and state of my  
 present address are Forest Hills, NY.  
 My place of birth is NEWBURGH,  
 NEW YORK. The month and year of  
 my birth are July 1977. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on Sept. 17,  
 2021, bearing Index Number  
 NC-000550-21/QU, a copy of which  
 may be examined at the Office of the  
 Clerk, located at 89-17 Sutphin Boulevard, 
  Jamaica, New York, 11435,  
 grants me (us) the right to: Assume  
 the name of (First) JASMIN (Middle)  
 PRASAD (Last) SUMAIR. My present  
 name is (First) JASMIN (Last)  
 PRASAD AKA JASMIN PRASAD  
 SUMAIR.  The city and state of my  
 present address are Hollis, NY. My  
 place of birth is GUYANA. The month  
 and year of my birth are July 1993. 
 SUPREME COURT OF THE STATE  
 OF NEW YORK 
 COUNTY OF QUEENS 
 INDEX NO. 711146/2017 
 Plaintiff designates QUEENS as  
 the place of trial situs of the real  
 property 
 SUPPLEMENTAL SUMMONS 
 Mortgaged Premises: 
 15037 LINDEN BOULEVARD 
 JAMAICA, NY 11434 
 Block: 12169 Lot: 94 
 CIT BANK, N.A., 
 Plaintiff, 
 vs. 
 MARIA SMITH AS HEIR  
 AND DISTRIBUTEE OF  THE  
 ESTATE OF GLORIA R HARDY,  
 DOUGLAS JAMERSON A/K/A  
 DOUGLAS SMITH AS HEIR  
 AND DISTRIBUTEE OF  THE  
 ESTATE OF GLORIA R HARDY,  
 MAURICE SMTIH AS HEIR  
 AND DISTRIBUTEE OF  THE  
 ESTATE OF GLORIA R HARDY,  
 VICTOR R SMITH AS HEIR  
 AND DISTRIBUTEE OF  THE  
 ESTATE OF GLORIA R HARDY,  
 GEORGE ANTONIO SMITH  
 A/K/A ANTHONY SMITH A/K/A  
 TONY SMITH AS HEIR AND  
 DISTRIBUTEE OF THE ESTATE  
 OF GLORIA R HARDY if living,  
 and if she/he be dead, 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, YVETTE SMITH AS  
 HEIR AND DISTRIBUTEE OF  
 THE ESTATE OF GLORIA R  
 HARDY, RODRICK HARDY AS  
 HEIR AND DISTRIBUTEE OF  
 THE ESTATE OF GLORIA R  
 HARDY; HENRY SMITH JR.C/O  
 MARIA SMITH; UNKNOWN  
 HEIRS AND DISTRIBUTEE  
 OF  THE ESTATE OF GLORIA  
 R. HARDY 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;  
 THE BROOKLYN UNION GAS  
 COMPANY DBA NATIONAL  
 GRID NY; MIDLAND FUNDING  
 LLC; NEW  YORK CITY  
 ENVIRONMENTAL CONTROL  
 BOARD, CRIMINAL COURT OF  
 THE CITY OF NEW YORK, NEW  
 YORK STATE DEPARTMENT  
 OF  TAXATION AND FINANCE,  
 NEW  YORK CITY PARKING  
 VIOLATIONS BUREAU;  
 NEW YORK  CITY  TRANSIT  
 ADJUDICATION BUREAU 
 “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 $510,000.00 and interest,  
 recorded on January 15, 2009,  
 at CRFN: 2009000013347,  
 of the Public Records of  
 QUEENS County, New  York,  
 covering premises known as  
 15037 LINDEN BOULEVARD  
 JAMAICA, NY 11434. 
 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 17, 2021 
 ROBERTSON, ANSCHUTZ,  
 SCHNEID, CRANE &  
 PARTNERS, PLLC 
 Attorney for Plaintiff 
 MOHAMMAD M. ANWAR, ESQ. 
 900 Merchants Concourse, Suite  
 310 
 Westbury, NY 11590 
 516-280-7675 
 SUMMONS AND NOTICE Index  
 No. 702401/2019 SUPREME  
 COURT OF THE STATE OF NEW  
 YORK COUNTY OF QUEENS  
 NYCTL 1998-2  TRUST AND  THE  
 BANK OF NEW  YORK MELLON,  
 AS COLLATERAL AGENT AND  
 CUSTODIAN and NYCTL 2017-A  
 TRUST AND THE BANK OF NEW  
 YORK MELLON, AS COLLATERAL  
 AGENT AND CUSTODIAN, Plaintiffs, 
  v. The heirs-at-law, next of kin,  
 distributees, executors, administrators, 
  assignees, lienors, creditors,  
 successors-in-interest and generally  
 all persons having or claiming under,  
 by or through IRIS P. WARNER A/K/A  
 IRIS WARNER, DECEASED, by purchase, 
  inheritance, lien or otherwise  
 of any right, title or interest in and to  
 the premises described in the complaint  
 herein, and all creditors thereof, 
  and the respective husbands, or  
 widowers of hers, if any, all of whose  
 names and addresses are unknown  
 to Plaintiffs; SLYN CHANAN-PENSON; 
  REGINA  TYSON A/K/A REGINA  
 WARNER A/K/A REGINA  V.  
 WARNER; YVETTE BROWN A/K/A  
 YVETTE B. BROWN A/K/A YVETTE  
 B. WARNER;  DEREK WARNER;  
 NEW YORK STATE DEPARTMENT  
 OF  TAXATION AND FINANCE;  
 UNITED STATES OF AMERICA;  
 NEW  YORK CITY  TRANSIT AUTHORITY  
 TRANSIT  ADJUDICATION  
 BUREAU; NEW YORK CITY  
 ENVIRONMENTAL CONTROL  
 BOARD; NEW YORK CITY PARKING  
 VIOLATIONS BUREAU Borough: 
  Queens Block: 10438 Lot: 39  
 and “JOHN DOE #1” through “JOHN  
 DOE #100,” the names of the last  
 100 defendants being fictitious, the  
 true names of said defendants being  
 unknown to plaintiffs, it being intended  
 to designate fee owners, tenants  
 or occupants of the liened premises  
 and/or persons or parties having or  
 claiming an interest in or lien upon  
 the liened premises, if the aforesaid  
 individual defendants are living, and  
 if any or all of said individual defendants  
 be dead, their heirs at law, next  
 of kin, distributees, executors, administrators, 
  trustees, committees, devisees, 
  legatees, and the assignees,  
 lienors, creditors and successors in  
 interest of them, and generally all  
 persons having or claiming under, by,  
 through, or against the said defendants  
 named as a class, of any right,  
 title or interest in or lien upon the  
 premises described in the complaint  
 herein, Defendants. TO THE ABOVE  
 NAMED DEFENDANTS: YOU ARE  
 HEREBY SUMMONED to answer  
 the complaint in the above-entitled  
 foreclosure action, and to serve a  
 copy of your answer on Plaintiffs’  
 attorney within thirty (30) days after  
 the service of this summons, exclusive  
 of the day of service or within  
 thirty (30) days after completion of  
 service where service is made in  
 any other manner than by personal  
 service 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 hereof. In case of your failure  
 to appear or answer, judgment will be  
 taken against you by default for the  
 relief demanded in the complaint.  
 Queens County is designated as  
 the place of trial. The basis of venue  
 is the location of the subject premises. 
  Dated: October 8, 2021 TO THE  
 ABOVE NAMED DEFENDANTS:  
 The foregoing summons is served  
 upon you by publication, pursuant  
 to an Order of Honorable David Elliot, 
  a Justice of the Supreme Court,  
 dated October 4, 2021, and filed with  
 supporting papers in the Queens  
 County Clerk’s Office on October 5,  
 2021. This is an action to foreclose a  
 tax lien covering the property known  
 as 189-11 Mangin Avenue, Saint  
 Albans, New York 11412 and identified  
 as Block 10438, Lot 39 (“Tax  
 Parcel”). The relief sought is the sale  
 of the Tax Parcel at public auction in  
 satisfaction of the tax liens. In case of  
 your failure to appear, judgment may  
 be taken against you in the sum of  
 $22,541.67, together with interest,  
 costs, disbursements and attorneys’  
 fees of this action, and directing the  
 public sale of the Tax Parcel. PHILLIPS  
 LYTLE LLP /s/ Anthony J. Iacchetta  
 Attorneys for Plaintiffs NYCTL  
 1998-2 Trust and The Bank Of New  
 York Mellon, as Collateral Agent and  
 Custodian, and NYCTL 2017-A Trust  
 and The Bank Of New York Mellon,  
 as Collateral Agent and Custodian 28  
 East Main Street Suite 1400 Rochester, 
  New York 14614 Telephone No.  
 (585) 758-2110  aiacchetta@ 
 phillipslytle.com 
  LEGAL NOTICES 
 
				
link
		link
		/phillipslytle.com