City & State New York 031119

Page 37

PUBLIC and LEGAL NOTICES / CityAndStateNY.com

March 11, 2019

NOTICE OF SALE

STATE OF NEW YORK

PUBLIC AUCTION Supreme Court of New York, KINGS County. WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2014-2, Plaintiff, -against- LEYLA DAVIS; NEW YORK CITY ENVIRONMENTAL CONTROL BOARD; KAYLIE JOHNSON; KYANNE JOHNSON; ANSIL JOHNSON; KAREN LIVERPOOL; AUDREY LIVERPOOL; VANESSA SIMPSON; LEO COLON; JESSICA CRUZ, Index No. 512846/2016. Pursuant to a Judgment of Foreclosure and Sale duly dated, January 9, 2019 and entered with the Kings County Clerk on January 18, 2019, Steven Z. Naiman, Esq., the Appointed Referee, will sell the premises known as 203 Cornelia Street, Brooklyn, New York 11221 at public auction in Room 224 of the Kings County Supreme Court, 360 Adams Street, Brooklyn, New York 11201, on April 11, 2019 at 2:30 P.M. All that certain plot, piece or parcel of land, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York known as Block: 3376; Lot: 54 will be sold subject to the provisions of filed Judgment, Index No. 512846/2016. The approximate amount of judgment is $891,323.70 plus interest and costs. FRIEDMAN VARTOLO LLP 85 Broad Street, Suite 501, New York, New York 10004, Attorneys for Plaintiff.

SUPREME COURT: COUNTY OF KINGS

Notice of Qualification of OpenDeal Portal LLC. Authority filed with Secy. of State of NY (SSNY) on 02/22/19. Office location: NY County. LLC formed in Delaware (DE) on 08/16/18. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 335 Madison Ave., 16th Fl., NY, NY 10017. Address to be maintained in DE: c/o TRAC - The Registered Agent Company, 800 N. State St., Ste 402, Dover, DE 19901. Arts of Org. filed with the Secy. of State, 401 Federal St. Ste. 4, Dover, DE 19901. Purpose: any lawful activities.

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP., CSFB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-12, Plaintiff,

vs. RUDOLPH DRAGHINE, STEVEN DRAGHINE, et al., Defendants NOTICE OF SALE IN FORECLOSURE PLEASE TAKE NOTICE THAT In pursuance of a Judgment of Foreclosure and Sale entered in the office of the County Clerk of Kings County on December 11, 2018, I, Philip Kamaras, Esq., the Referee named in said Judgment, will sell in one parcel at public auction on April 11, 2019 at the Kings County Supreme Court, Room 224, 360 Adams Street, Brooklyn, County of Kings, State of New York, at 2:30 P.M., the premises described as follows: 2090 Strauss St Brooklyn, NY 11212 SBL No.: 3569-37 ALL THAT TRACT OF PARCEL OF LAND situate in the Borough of Brooklyn, County of Kings, City and State of New York The premises are sold subject to the provisions of the filed judgment, Index No. 509813/2014 in the amount of $435,743.62 plus interest and costs. Brittany J. Maxon, Esq. Woods Oviatt Gilman LLP Plaintiff’s Attorney 700 Crossroads Building, 2 State St. Rochester, New York 14614 Tel.: 855-227-5072

GOTHAM FIX , LLC, Arts. of Org. filed with SSNY 12/10/2018. Office loc: NY County. SSNY has been designated as agent upon whom process against LLC may be served. SSNY shall mail process to: The LLC, Attn: 2155 center ave apt 2 Fort Lee, NJ 07024. Purpose: Any Lawful Purpose.

A.D. Advisory, LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 2/22/19. Office: NY County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: c/o The LLC, 199 Main St., 5th Fl., White Plains, NY 10601. Purpose: any lawful act.

Patois Republic, LLC, Arts. of Org. filed with SSNY 7/17/2018. Office loc: Westchester County. SSNY has been designated as agent upon whom process against LLC may be served. SSNY shall mail process to: The LLC, Attn: Shirley Semper, 78 Dora St, APT 2A. Stamford, New York. 00902. Purpose: Any Lawful Purpose.

PARTY REQUIRED, LLC, filed with SSNY 2/24/2019. Office located in Westchester Co. SSNY has been designated as agent upon whom process against LLC may be served. SSNY shall mail a copy of any process to: PARTY REQUIRED, LLC. 941 Mclean Ave, #507, Yonkers, NY 10704. Purpose: any lawful business activity.

Notice of Qualification of TWO SIGMA MERCURY FUND, LP Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/27/19. Office location: NY County. LP formed in Delaware (DE) on 02/20/19. Duration of LP is Perpetual. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to Two Sigma Principals, LLC, 100 Ave. of the Americas, 16th Fl., NY, NY 10013. Name and addr. of each general partner are available from SSNY. DE addr. of LP: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of LP filed with Secy. of State of the State of DE, Div. of Corps., 401 Federal St., #4, Dover, DE 19901. Purpose: Any lawful activity. Notice of Qualification of TWO SIGMA MERCURY MASTER FUND, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/27/19. Office location: NY County. LLC formed in Delaware (DE) on 02/20/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 100 Ave. of the Americas, 16th Fl., NY, NY 10013. DE addr. of LLC: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of the State of DE, Div. of Corps., 401 Federal St., #4, Dover, DE 19901. Purpose: Any lawful activity. T.I.P.P INVESTIGATIONS, LLC, Arts. of Org. filed with SSNY 08/23/2018. Office loc: New York County. SSNY has been designated as agent upon whom process against LLC may be served. SSNY shall mail process to: The LLC, Attn KELVIN GOODWIN, M.D., 99 WAL STREET SUITE 215, NEW YORK, NY 10005. Purpose: Any Lawful Purpose.

LEGALNOTICES@ CITYANDSTATENY.COM

PUBLIC NOTICE New York City Dept. of Consumer Affairs Notice of Public Hearing Notice is hereby given, pursuant to law, that the NYC Department of Consumer Affairs will hold a public hearing on WEDNESDAY, APRIL 03, AT 2019 2 P.M. at 42 Broadway, 5th floor, on a petition for BOYYTHAI CORP to NEW MAINTAIN, AND OPERATE an unenclosed sidewalk cafe at 662 9TH AVE IN THE BOROUGH OF MANHATTAN FOR A TERM OF TWO YEARS. REQUEST FOR COPIES OF THE REVOCABLE CONSENT AGREEMENT MAY BE ADDRESSED TO: DEPT. OF CONSUMER AFFAIRS, 42 BROADWAY, NEW YORK, NY 10004 ATTN: FOIL OFFICER

LEGALNOTICES@ CITYANDSTATENY.COM

PUBLIC NOTICE New York City Dept. of Consumer Affairs Notice of Public Hearing Notice is hereby given, pursuant to law, that the NYC Department of Consumer Affairs will hold a public hearing on WEDNESDAY, APRIL 03, AT 2019 2 P.M. at 42 Broadway, 5th floor, on a petition for TOXOTIS LLC to NEW MAINTAIN, AND OPERATE an unenclosed sidewalk cafe at 8402 3RD AVE IN THE BOROUGH OF BROOKLYN FOR A TERM OF TWO YEARS. REQUEST FOR COPIES OF THE REVOCABLE CONSENT AGREEMENT MAY BE ADDRESSED TO: DEPT. OF CONSUMER AFFAIRS, 42 BROADWAY, NEW YORK, NY 10004 ATTN: FOIL OFFICER

37

NOTICE OF QUAL. of Sugar Hill Property Offshore Fund V 2019 Holdings, LLC. Auth. filed Sec’y of State (SSNY) 2/15/19. Off. Loc: NY Co. LLC org. in DE 2/11/19. SSNY desig. as agent of LLC upon whom proc. against it may be served. SSNY shall mail copy of proc. to 28 Liberty, New York, NY 10005. DE off. Addr.: 160 Greentree Dr., Ste 101, Dover, DE 19904. Cert of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity Notice of Qualification of 200 East 87th Street Company, LLC. Authority filed with NY Dept. of State on 2/28/19. Office location: NY County. LLC formed in DE on 2/20/19. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 1290 Ave. of the Americas, NY, NY 10104, principal business address. DE address of LLC: 850 New Burton Rd., Ste. 201, Dover, DE 19904. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. Notice of Formation of Social Aces, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/15/19. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Dor Mizrahi, 100 West 26th St., Apt. 10F, NY, NY 10001. Purpose: any lawful activities. Notice of Qualification of Principium TMW LLC. Authority filed with Secy. of State of NY (SSNY) on 02/12/19. Office location: NY County. LLC formed in Delaware (DE) on 01/17/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o C T Corporation System, 28 Liberty St., NY, NY 10005, also the registered agent upon whom process may be served. Address to be maintained in DE: c/o The Corporation Trust Company, 1209 Orange St., Wilmington, DE 19801. Arts of Org. filed with the Secy. of State, 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: any lawful activities.


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.