Queens Tribune Epaper

Page 27

LEGAL NOTICE FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS In the Matter of a Proceeding under SUMMONS KEVIN MUNIZ KATHERINE MUNIZ DOCKET NO. JONATHAN MUNIZ NA-13357-9/10 Article 10 of the Family Court Act GUILLERMO MUNIZ Respondent SUMMONS CHILD NEGLECT CASE IN THE NAME OF THE PEOPLE OF THE STATE OF NEW YORK NOTICE: PLACEMENT OF YOUR CHILD IN FOSTER CARE MAY RESULT IN YOUR LOSS OF YOUR RIGHTS TO YOUR CHILD. IF YOUR CHILD STAYS IN FOSTER CARE FOR 15 OF THE MOST RECENT 22 MONTHS, THE AGENCY MAY BE REQUIRED BY LAW TO FILE A PETITION TO TERMINATE YOUR PARENTAL RIGHTS AND TO COMMIT GUARDIANSHIP AND CUSTODY OF YOUR CHILD TO THE AGENCY FOR THE PURPOSES OF ADOPTION. IN SOME CASES, THE AGENCY MAY FILE BEFORE THE END OF THE 15-MONTH PERIOD, IF SEVERE OR REPEATED CHILD ABUSE IS PROVEN BY CLEAR AND CONVINCING EVIDENCE, THIS FINDING MAY CONSTITUTE THE BASIS TO TERMINATE YOUR PARENTAL RIGHTS AND TO COMMIT GUARDIANSHIP AND CUSTODY OF YOUR CHILD TO THE AGENCY FOR THE PURPOSES OF ADOPTION. TO: GUILLERMO MUNIZ A Petition under ARTICLE 10 of the FAMILY COURT ACT having been filed with this court, and annexed hereto YOU ARE HEREBY SUMMONED to appear before this Court at 151-20 Jamaica Avenue, Jamaica, NY 11432, Part 10; On MARCH 2, 2011 at 9:30 o’clock in the forenoon of that day to answer the petition and to be dealt with in accordance with Article 10 of the FAMILY COURT ACT. ON YOUR FAILURE TO APPEAR as herein directed, a warrant may be issued for your arrest. BY ORDER OF THE COURT HON. JUDGE MARIA ARIAS JUDGE OF THE FAMILY COURT DATED: OCTOBER 22, 2010 FURTHER NOTICE Family Court Act (statute symbol) 154(c) provides that petitions brought pursuant to Articles, 4, 5, 6, 8 and 10 of the Family Court Act, in which an order of protection is sought or in which a violation of an order of protection is alleged, may be served outside the State of New York upon a Respondent who is not a resident of domiciliary of the State of New York. If no other grounds for obtaining personal jurisdiction over the Respondent exist aside from the application of this provision, the exercise of the personal jurisdiction over the respondent is limited to the issue of the request for, or alleged violation of, the order of protection. Where the Respondent has been served with this summons and petition and does not appear, the Family Court may proceed to a hearing with respect to issuance or enforcement of the order of protection.

mons is served upon you by publication, pursuant to an order of HON. VALERIE BRATHWAITE NELSON of the Supreme Court of the State of New York, dated the 15 th day of December, 2010 and filed with the Complaint in the Office of the Queens County Clerk, in the City of Jamaica. The object of this action is to foreclose a mortgage upon the premises described below, executed by HWANG YOUNG KIM, CHANG KYU LEE A/K/A CHANG XYU LEE and HAE SOON YI dated the 17th day of March, 2006, to secure the sum of $600,000.00 and recorded at Instrument No. 2006000199491 in the Office of the City Register of the City of New York, on the 11th day of April, 2006; which mortgage was duly assigned by an assignment dated the 27th day of July, 2009, and sent for recording in the Office of the City Register of the City of New York. The property in question is described as follows: 46-47 162ND STREET, FLUSHING, NY 11358 SEE FOLLOWING DESCRIPTION Block 5461 and Lot 13 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough and County of Queens, City and State of New York, designated by Lot Number 481 and 482 in Block Number 12 on a Map entitled, “Map of 1255 Lots belonging to William Ziegler situated in the Town of Flushing, Queens County, New York, surveyed November 1889 by G.A. Roullier, C.E. Flushing, L.I.” and filed in the Queens County Clerk’s Office on July 1, 1890 said premises being described as follows: BEGINNING at a point on the Easterly side of 22nd Street, now known as 162nd Street, distant 234.18 feet Northerly from the Northeasterly side of 162 nd Street and Labumum Avenue; RUNNING THENCE Easterly 106.32 feet; THENCE Northerly 40.34 feet; THENCE Westerly 101.04 feet to 162 nd Street; THENCE Southerly along 162 nd Street 40 feet to the point or place of BEGINNING. Premises known as 46-47 162 nd Street, Flushing, New York HELP FOR HOMEOWNERS IN FORECLOSURE NEW YORK STATE LAW REQUIRES THAT WE SEND YOU THIS NOTICE ABOUT THE FORECLOSURE PROCESS. PLEASE READ IT CAREFULLY. SUMMONS AND COMPLAINT YOU ARE IN DANGER OF LOSING YOUR HOME. IF YOU FAIL TO RESPOND TO THE SUMMONS AND COMPLAINT IN THIS FORECLOSURE ACTION, YOU MAY LOSE YOUR HOME. PLEASE READ THE SUMMONS AND COMPLAINT CAREFULLY. YOU SHOULD IMMEDIATELY CONTACT AN ATTORNEY OR YOUR LOCAL LEGAL AID OFFICE TO OBTAIN ADVICE ON HOW TO PROTECT YOURSELF. SOURCES OF INFORMATION AND ASSISTANCE The state encourages you to become informed

LEGAL NOTICE about your options in foreclosure. In addition to seeking assistance from an attorney or legal aid office, there are government agencies and non-profit organizations that you may contact for information about possible options, including trying to work with your lender during this process. To locate an entity near you, you may call the tollfree helpline maintained by the New York State Banking Department at 1-877-BANKNYS (1-877-226-5697) or visit the department’s website at WWW.BANKING.STATE.NY.US. FORECLOSURE RESCUE SCAMS Be careful of people who approach you with offers to “save” your home. There are individuals who watch for notices of foreclosure actions in order to unfairly profit from a homeowner’s distress. You should be extremely careful about any suchpromises and any suggestions that you pay them a fee or sign over your deed. State law requires anyone offering such services for profit to enter into a contract which fully describes the services they will perform and fees they will charge, and which prohibits them from taking any money from you until they have completed all such promised services. § 1303 NOTICE 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 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. DATED: January 3, 2011 Steven J. Baum, P.C., Attorney(s) For Plaintiff(s), 220 Northpointe Parkway Suite G, Amherst, NY 14228 The law firm of Steven J. Baum, P.C. and the attorneys whom it employs are debt collectors who are attempting to collect a debt. Any information obtained by them will be used for that purpose. ________________________________________________________________ SEVENTY TWO EQUITIES LLC Articles of Org. filed NY Sec. of State (SSNY) 11/26/ 2010. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 80-74 209th St., Queens Village, NY 11427, which is also the principal business location. Purpose: Any lawful purpose. ________________________________________________________________ P&F Sheetmetal Works, LLC Articles of Org. filed NY Sec. of State (SSNY) on 10/5/2010 as P&F Mechanical, LLC. Of-

LEGAL NOTICE fice in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 58-33 57 th Dr., Maspeth, NY 11378, which is also the address of the registered agent of the LLC, Douglas Drogalis, upon whom process against the LLC may be served. Purpose: Any lawful purpose. ________________________________________________________________ At an IAS Term Part 2 of the Supreme Court of the State of New York held in and for the County of Queens at the Supreme Courthouse at 8811 Sutphin Boulevard, Jamaica, New York on the 15 day of December 2010 INDEX NO: 28170/10 ORDER TO SHOW CAUSE PRESENT: HON. ALLAN B. WEISS ANA M. CALIO, Plaintiff, -againstSAMUEL BREITER & CO., INC. and WANDA CLEMONS, CITY REGISTER QUEENS COUNTY Defendants. Upon reading and filing the annexed affirmation of Thomas E. Lee dated November 5, 2010, together with all prior papers and proceedings in this action and sufficient cause appearing, LET Defendants named in the above caption show cause before this Court at an IAS Part 2 to be assigned before the Honorable Justice Allan B. Weiss to be held at the Supreme Court of the State of New York, Queens County, 88-11 Sutphin Boulevard, Jamaica, New York on the 23 day of Feb 2011 at 9:30 a.m. or as soon thereafter as counsel can be heard why an Order pursuant to CPLR 316 should not be entered directing service of the Summons and Complaint herein upon Samuel Breiter & Co., Inc. by publication. LET service of a copy of this Order to Show Cause upon the Defendant, Samuel Breiter & Co., Inc. be made on or before 2/15/11 by publication pursuant to CPLR 316 in the Queens Tribune & Queens Ledger ENTER J.S.C. 12/15/10 ________________________________________________________________ SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS DATE FILED: 11/15/10 INDEX NO. 28170/10 SUMMONS PLAINTIFF DESIGNATES QUEENS COUNTY AS THE PLACE OF TRIAL The basis of venue is County where real property subject matter is located Plaintiff resides at 9442 134th Avenue Ozone Park, New York ANA M. CALIO, Plaintiff, -againstSAMUEL BREITER & CO. INC. and WANDA CLEMONS, CITY REGISTER QUEENS COUNTY 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 date of service, or within thirty (30) days after completion of service where service is made in any manner other than by personal service within the State of New York.

LEGAL NOTICE

LEGAL NOTICE

In case of your failure to appear, or answer, judgment will be taken against you by default for the relief demanded in the Complaint. Venue is based upon the County in which the premises are situated. Dated: New York, New York October 27, 2010 LEE & KANE, P.C. Attorneys for Plaintiff 2175 Flatbush Avenue Brooklyn, New York 11234 (718) 252-4467 The object of this action is to discharge of record a mortgage between Anna Calio and Samuel Breiter & Co. Inc. dated 9/ 20/89 in the amount of $78,000 and recorded on 9/ 20/89 in Reel 2876, Page 0149 with the NYC Register, Queens County which is a lien on the premises 94-42 134th Avenue, Ozone Park, New York, Block 11494, Lot 28 pursuant to RPAPL 1501(4) ________________________________________________________________ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: EASTERN REAL ESTATE HOLDINGS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/03/10. The latest date of dissolution is 12/31/2110. 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, 37-08 Main Street, Suite 301, Flushing, New York 11354. Purpose: For any lawful purpose. ________________________________________________________________ Notice of Formation Camp Highlight LLC art. of org. filed Secy. of State NY (SSNY) 8/ 23/10. Off. Loc. In Queens Co. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: PO Box 5173, Astoria, NY 11105. Purpose: Any lawful purpose. ________________________________________________________________ EURO CRAFT DESIGN & CONSTRUCTION LLC, Articles of Org. filed N.Y. Sec. of State (SSNY) 8 th day of October 2010. Office in Queens Co. at 30-72 37 th Street, Astoria, New York 11103. SSNY desig. agt. Upon whom process maybe served. SSNY shall mail copy o f p r o c e s s t o 3 0 - 7 2 3 7 th Street, Astoria, New York 11103. Reg. Agt. Upon whom process may be served: Spiegel & Utrera, P.A., P.C. 1 Maiden Lane, NYC 10038 1 800 576-1100. Purpose: Any lawful purpose. ________________________________________________________________ Notice of formation G.W. ACCOUNTING, LLC. Art of Org. filed with SSNY on 08/ 27/2008 Off. Loc.: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC 135-30 Roosevelt Ave., Ste 202, Flushing, NY 11354. Purpose: any lawful activity. ________________________________________________________________ Notice of formation of Connect Global, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on October 29, 2010. Office Located in

Queens County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to c/o the LLC to 41-25 Kissena Boulevard, Suite 119, Flushing, NY 11355-3150. ________________________________________________________________ 1059 Manhattan Avenue, LLC, a domestic Limited Liability Company (LLC), filed with the Sec of State of NY on 9/27/10. NY Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to The LLC, 60-43 Maspeth Ave., Maspeth, NY 11378. General Purposes. ________________________________________________________________ Name: M 309, LLC Art. Of Org. Filed Sec. Of State of NY 01/02/2003. 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, 20-74 Steinway Street, Astoria, NY 11105. Purpose: Any lawful act or activity. ________________________________________________________________ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: LCR 90 HOLDINGS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/18/10. 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 Catherine Romano, 147-19 8 th Avenue, Whitestone, New York 11357. Purpose: For any lawful purpose. ________________________________________________________________ Notice of Formation of Experienced Care Staffing, LLC. Arts. of Org. filed with NY Dept. of State on 11/29/10. Office location: Queens County. Sec. of State designated as agent of LLC upon whom process against it may be served and shall mail process to the principal business addr.: c/o Elaine Vinitsky, 7137 147th St., Flushing, NY 11367. Purpose: any lawful activity. ________________________________________________________________ Notice of Formation of SPARTAN GREEN LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/07/10. Office location: Queens County. Princ. office of LLC: 128-15 26th Ave., Flushing, NY 11354. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Lowenstein Sandler PC, Attn: Daniel J. Barkin, Esq., 65 Livingston Ave., Roseland, NJ 07068-1791. Purpose: Any lawful activity. ________________________________________________________________ Notice of Formation of 3636 MAIN LLC. Arts. of Org. was filed with SSNY on 12/3/10. Office location: Queens County. SSNY designated as agent of LLC whom process against may be served. SSNY shall mail process to: c/o The L L C , 2 1 5 - 0 6 4 9 th A v e , Bayside, NY 11364. Purpose: all lawful activities.

www.queenstribune.com • Jan. 20-26, 2011 Tribune Page 27

SUMMONS AND NOTICE OF OBJECT OF ACTION STATE OF NEW YORK SUPREME COURT: COUNTY OF QUEENS ACTION TO FORECLOSE A MORTGAGE INDEX NO.: 24745/09 AURORA LOAN SERVICES, LLC Plaintiff, vs. HWANG YOUNG KIM, CHANG KYU LEE A/K/A CHANG XYU LEE, HAE SOON YI, ET., AL Defendant(s). MORTGAGED PREMISES: 46-47 162ND STREET FLUSHING, NY 11358 SBL #: BLOCK 5461 LOT 13 TO THE ABOVE NAMED DEFENDANT: 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(s) within twenty 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 case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. The Attorney for Plaintiff has an office for business in the County of Erie. Trial to be held in the County of Queens. The basis of the venue designated above is the location of the Mortgaged Premises. Dated this 3rd day of January, 2011, TO: HAE SOON YI, Defendant(s) In this Action. The foregoing Sum-

LEGAL NOTICE


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