
4 minute read
DENTAL Insurance
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Index No. 710658/2022
Date Filed: 3/10/2023
Advertisement
SUPPLEMENTAL SUMMONS
Plaintiff designates Queens County as the Place of Trial Designation of Venue is based upon the situs of the Subject Property
Subject Property: 129-34 155th Street a/k/a 12934 155th Street, Jamaica, NY 11434.
U.S. Bank National Association, as Trustee for MASTR Asset-Backed Securities Trust 2005-FRE1 Mortgage Pass-Through Certificates, Series 2005-FRE1, Plaintiff,
-against-
Ann Marie Hurgus a/k/a Ann Marie A. Hurgus, if she be living or if she be dead, her spouses, devisees, distributees and successors in interest, all of whom and whose names and places of residence are unknown to Plaintiff; City of New York Environmental Control Board; City of New York Parking Violations Bureau; U.S. Bank National Association, as Trustee under Pooling and Servicing Agreement dated November 1, 2005 MASTR Asset-Backed Securities Trust 2005-FRE1 Mortgage Pass-Through Certificates, Series 2005-FRE1; State of New York
“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 Subject Property 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 twenty (20) days after the service of this Summons, exclusive of the day of service (or within thirty (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 sixty (60) days after the 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.
TO THE ABOVE NAMED DEFENDANTS: The foregoing Summons is served upon you by publication pursuant to an Order of the Hon. Tracy Catapano-Fox, a Justice of the Supreme Court, Queens County, entered March 8, 2023 and filed with the complaint and other papers in the Queens County Clerk’s Office.
THE OBJECT OF THE ACTION is to foreclose a mortgage recorded on August 22, 2005 at CRFN 2005000469726, in the Public Records of the County of Queens, State of New York, covering premises known as 129-34 155th Street a/k/a 12934 155th Street, Jamaica, NY 11434 a/k/a Block 12259, Lot 57, part of Old Lot 54.
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 nad 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 the 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.
Dated: July 22, 2022
Rochester, NY
LOGS Legal Group LLP
By: Frank M. Cassara, Esq. Attorney for Plaintiff
175 Mile Crossing Boulevard Rochester, New York 14624
Telephone: (585) 247-9000


#100251

Notice of formation of 47TH STREET LLC. Arts of Org filed with Secy of State of NY (SSNY) on 2/1/23. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 22-45 47th St., Astoria, NY 11105. Purpose: any lawful act.
Notice of Formation of GLENDALE 75 PROPERTY, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/29/22. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 60 21 75th Ave., Glendale, NY 11385. Purpose: any lawful activities.
NOTICE OF FORMATION of limited liability company (LLC). Name: MJ-AN, LLC. Articles of Organization filed with Sec. of State of NY (SSNY) on 01/24/2023. Office location: Queens Co. SSNY designated as agent of LLC upon whom process against it may be served and address SSNY shall mail a copy of process is 143-07 Cherry Avenue, Flushing, NY 11355. Purpose: any lawful purpose.
5M74 LLC, Arts. of Org. filed with the SSNY on 02/07/2023. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Peter Demertzis, 24-13 26th Street, Apt 1, Astoria, NY 11102. Purpose: Any Lawful Purpose.
ACCURATE RELIABLE TIMELY BOOKKEEPING LLC Arts of Org. filed with Sec. of State of NY (SSNY)12/19/2022. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to DEBITA SINGH, 1044 130TH AVE APT 4B, JAMAICA, NY, 11434, USA. General Purpose
Notice of Formation of LRH Realty of Amsterdam LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/04/23. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Paregt Singh, 11 Allen St., New Hyde Park, NY 11040. Purpose: any lawful activities.
NORTHERN 409 LLC. Arts. of Org. filed with the SSNY on 01/31/23. 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, 144-49 Northern Boulevard, Flushing, NY 11354. Purpose: Any lawful purpose.
Russ & Effie LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/6/2023. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 63-55 74th St., Middle Village, NY 11379. General Purpose