Skip To Content
JEWISH. INDEPENDENT. NONPROFIT.
News

IT LEGAL WHEN IT’S IN THE FORWARD

Notice of Qualification of NEWLINE MANAGEMENT CO., LLC. App. for Auth. filed Secy. of State (SSNY) 5/20/03. Office Location: NY County. LLC org. in DE 3/16/00. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process: 245 Fifth Ave., NY, NY 10016. DE office addr.: c/o Nat. Reg. Agts. Inc., 9 E. Loockerman St., Dover, DE 19901. Art. of Org. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purpose: any lawful purp.

Purchased: 3/17/03

Index No. 9635/03

SUPPLEMENTAL SUMMONS

Plaintiff Designates KINGS County as the place of trial based on the location of the liened premises in this action. BLOCK: 1632

LOT: 1

SUPREME COURT OF THE STATE OF NEW YORK,

COUNTY OF KINGS

NYCTL 1998-1 TRUST AND THE BANK OF NEW YORK, AS COLLATERAL AGENT AND CUSTODIAN,

Plaintiff,

— against —

WARREN THOMPSON, if the aforesaid individual defendant is living, and if any or all of said individual defendant be dead, his 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.

THE UNITED STATES OF AMERICA, NEW YORK CITY BUREAU OF HIGHWAY OPERATIONS, NEW YORK CITY DEPARTMENT OF FINANCE, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, NEW YORK CITY PARKING VIOLATION BUREAU, NEW YORK CITY ENVIRONMENTAL CONTROL BOARD, THE PEOPLE OF THE STATE OF NEW YORK, THE CITY OF NEW YORK, 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 plaintiff, 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 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 attorneys 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; 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.

Dated: White Plains, New York

June 4, 2003

BOLAND & MOSKOWITZ LLP

Attorneys for Plaintiff

707 Westchester Avenue

White Plains, New York 10604

(914) 997-9301

THIS IS AN ACTION TO FORECLOSE A TAX LIEN THE AMOUNT OF $2,288.78 AS OF JULY 17, 1998 WITH ACCURING INTEREST OF 18% COMPOUNDED DAILY AFFECTING CERTAIN REAL PROPERTY PRESENTLY OWNED BY WARREN THOMPSON AT BLOCK 1632 LOT 1 BROOKLYN, NEW YORK.

THIS NOTICE IS DIRECTED TO DEFENDANT WARREN THOMPSON WHOSE INTEREST IN THE SUBJECT PROPERTY WILL BE TERMINATED AS A RESULT OF A FORECLOSURE SALE OF THE SUBJECT PROPERTY.

DAVID WAYNE, LLC. Articles of Org. filed NY Sec. of State (SSNY) 2/11/03. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o Lazarus & Lazarus, P.C., 240 Madison Ave., NY, NY 10016. Purpose: Any lawful purpose. Latest dissolve date 12/31/2078.

Notice of Qualification of SUSQUEHANNA ENERGY PRODUCTS, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 6/30/03. Office Location: NY County. LLC formed in Delaware (DE) on 5/14/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Principal office of LLC: 40 Wall St., NY, NY 10005. Arts. of Org. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: to engage in proprietary securities and commodities trading of energy and non-energy related products and in such other transactions, investments and activities as its Board of Managers may from time to time decide.

Notice of Formation of CUTTYHUNK CLOTHIERS, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 7/25/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 242 W. 38th St., Ste. 1102, NY, NY 10018, Attn: Carl Vasti. Purpose: any lawful activity.

Notice of Qualification of ELITE WATCH ACCESSORIES LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/8/03. Office Location: NY County. LLC formed in Delaware (DE) on 7/3/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Corporation Service Co., 80 State St, Albany, NY 12207, registered agent upon whom process may be served. Principal office of LLC: 444 Madison Ave., Ste. 601, NY, NY 10022. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: distribution of watch parts.

686 BROADWAY REALTY, LLC

Notice of Formation of Limited Liability Company (“LLC”). Articles of Organization filed with the Sec. of State of NY (“SSNY”) on 8/26/2003. Office location: New York County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC, 470 Kent Ave., Brooklyn, NY. Purpose: Realty holding, leasing and development. #56133

Notice of Qualification of NEEDHAM CAPITAL MANAGEMENT PARTNERS II, L.L.C. Authority filed with Secy. of State of N.Y. (SSNY) on 8/12/2003. Office Location: NY County. LLC formed in Delaware (DE) on 6/3/1999. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful purposes.

Notice of Qualification of APOLLO DIF MANAGEMENT, L.P. Authority filed with Secy. of State of N.Y. (SSNY) on 5/22/03. Office Location: NY County. LP formed in Delaware (DE) on 5/8/03. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail copy of process to: 1301 Ave. of the Americas, 38th Fl., NY, NY 10019. DE address of LP: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Name/address of genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, Div. of Corps., Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity.

Notice of Qualification of COLD STONE CREAMERY RESTAURANTS, L.L.C. Authority filed with Secy. of State of N.Y. (SSNY) on 6/13/2003. Office Location: NY County. LLC formed in Arizona (AZ) on 8/6/1997. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. AZ address of LLC: 16101 N. 82nd St., Ste. A-4, Scottsdale, AZ 85260. Arts. of Org. filed with AZ Corporation Commission, 1300 W. Washington, 3rd Fl., Phoenix, AZ 85007. Purpose: all lawful purposes.

Notice is hereby given that a License Number (PENDING) for on-premises Liquor has been applied for by the undersigned to sell Liquor at retail in a RESTAURANT, under the Alcoholic Beverage Control Law at 133 E. 61 STREET, NEW YORK, NY 10021 for on-premises consumption.

GIOCO RESTAURANT CORP. d/b/a DAVID BURKE AND DONATELLA (DBD)

Notice of Qualification of W2001 METROPOLITAN HOTEL REALTY, L.L.C. Authority filed with Secy. of State of N.Y. (SSNY) on 5/9/03. Office Location: NY County. LLC formed in Delaware (DE) on 4/23/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Goldman, Sachs & Co., 10 Hanover Sq., NY, NY 10005, Attn: Jennifer Hanly. DE address of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: all lawful purposes.

Notice of Qualification of BHV MANAGEMENT LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 9/3/03. Office Location: NY County. LLC formed in Delaware (DE) on 9/2/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Reitler Brown LLC, 800 3rd Ave., 21st Fl., NY, NY 10022, the principal office of the LLC. Cert. of Form. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful business.

Notice of Qualification of HINES 425 LEXINGTON AVENUE LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/7/03. Office Location: NY County. LLC formed in Delaware (DE) on 7/24/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Principal Office of LLC: 2800 Post Oak Blvd., Ste. 5000, Houston, TX 77056. Cert. of Org. filed with DE Secy of State, Townsend Bldg., Dover, DE 19901. Purpose: to own and operate certain parcels of real property together with all improvements thereon.

Notice of Qualification of INTELL EAST 46TH LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 7/15/03. Office Location: NY County. LLC formed in Delaware (DE) on 7/8/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011. Principal office of LLC: 225 W. 86th St., NY, NY 10024. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: to hold LLC membership interest.

NOTICE OF SALE

SUPREME COURT: KINGS COUNTY

INDYMAC BANK, F.S.B., Plaintiff vs. VICHAM DIAL, ET AL, Defendants

Attorney(s) for Plaintiff: ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York 12524 (845) 897-1600

Pursuant to judgment of foreclosure and sale entered herein on May 30, 2003, I will sell at Public Auction to the highest bidder at the Room 261 of the Kings County Supreme Court, 360 Adams Street, Brooklyn, New York 11201, On the 31st day of July, 2003 at 3:00 p.m.

Premises in Brooklyn, New York and described as follows: BEGINNING at a point on the Northerly side of Sutter Avenue, 59 feet 7 inches Easterly from the corner formed by the intersection of the Northerly side of Sutter Avenue and the Easterly side of Crescent Street; RUNNING THENCE Northerly and parallel with Cresent Street and part of the distance through a party wall, 90 feet; THENCE Easterly and parallel with Sutter Avenue, 19 feet 7 inches; THENCE Southerly again with Crescent Street and part ;of the distance through another party wall, 90 feet to the Northerly side of Sutter Avenue; and THENCE Westerly along the Northerly side of Sutter Avenue, 19 feet 7 inches to the point or place of BEGINNING.

Premises known as 1323 Sutter Avenue, Brooklyn, New York 11208

Sold subject to all of the terms and conditions contained in said judgment and terms of sale.

Approximate amount of judgment $258,765.26 plus interest and costs.

INDEX NO. 5208/02

Ronald Aiello, Esq., REFEREE

Notice of Qualification of HINES 499 PARK LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/7/03. Office Location: NY County. LLC formed in Delaware (DE) on 7/24/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Principal Office of LLC: 2800 Post Oak Blvd., Ste. 5000, Houston, TX 77056. Cert. of Org. filed with DE Secy of State, Townsend Bldg., Dover, DE 19901. Purpose: to own and operate certain parcels of real property together with all improvements thereon.

Notice of Formation of PSS/WSF HOUSING COMPANY, L.P. Cert. filed with Secy. of State of N.Y. (SSNY) on 7/18/2003. Office Location: NY Co. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o West Side Federation for Senior and Supportive Housing, Inc., 2345 Broadway, NY, NY 10024. Name/address of genl. ptr. available from SSNY. Term: until 12/31/2043. Purpose: any lawful activity.

Name of For. LLC: CABLE LINE, LLC. Appl. for Auth. filed with NY Secy. of State (SSNY) on 7/1/03. Jurisd. and date of org.: NJ 4/5/02. NY State off. loc.: NY Cty. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: National Corporate Research, Ltd., 225 W. 34th St., NY, NY 10122. NJ addr. of LLC: 14 Scenic Dr., Dayton, NJ 08810. Cert. of Form. filed in NJ Dept. of Treasury, 225 W. State St., 3rd Fl., Trenton, NJ 08608. Purpose: any lawful activity.

Notice of Formation of EAST COAST VENTURE 2 L.L.C. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 7/3/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o Rockrose, 290 Park Ave. South, NY NY 10010, Attn: General Counsel. Purpose: any lawful purpose.

83 EAST 51ST STREET APARTMENTS LLC. Art. of Org. filed N.Y. Sec. of State (SSNY) 5/14/03. Office NY Co. SSNY desig. agt. upon whom process may be served. SSNY shall mail process to 104 W. 120th St., NY, NY 10027. Reg. Agt. upon whom process may be served: Spiegel & Utrera, P.A., P.C., 45 John St., NYC 10038. Purp.: Any lawful purpose.

WISE COUNSEL PRESS LLC

Articles of Org. filed NY Sec. of State (SSNY) 5/2/03. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 230 Park Ave., Ste. 1000, NY, NY 10169. Purpose: Any lawful purpose.

Notice of Qualification of CANNON & ASSOCIATES, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/28/03. Office Location: NY County. LLC formed in Delaware (DE) on 7/1/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: all lawful purposes.

Notice of Formation of 660 TWELFTH UNIT TWO L.L.C. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 7/28/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o Rockrose, 290 Park Ave. South, NY NY 10010, Attn: General Counsel. Purpose: any lawful purpose.

Notice of Formation of SHERYL REAL ESTATE LLC a domestic Limited Liability Company (LLC). Articles of Organization filed with Secretary of State on 7/24/2003. NY office location: NEW YORK County. Secretary of State is designated as agent upon whom process against the LLC may be served. Secretary of State shall mail a copy of any process against the LLC served upon him/her to: C/O SHERYL R. MILLER, 140 EAST 83RD ST., APT. 14C, NEW YORK, NY 10028. Purpose: To engage in any lawful act or activity.

Notice of Qualification of GUGGENHEIM MANAGEMENT, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/8/03. Office Location: NY County. LLC formed in Delaware (DE) on 7/19/02. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o LexisNexis Document Solutions Inc., 80 State St., Albany, NY 12207, registered agent upon whom process may be served. DE address of LLC: 30 Old Rudnick Lane, Dover, DE 19901. Cert. of Form. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity.

Notice of Formation of HEAVY INDUSTRY TECHNOLOGY SOLUTIONS, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 7/29/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 449 Washington St., NY, NY 10013. Purpose: any lawful activity.

Notice of Qualification of CNL RETIREMENT SUN1 GP, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 9/18/03. Office Location: NY County. LLC formed in Delaware (DE) on 9/5/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Principal office of LLC: 450 S. Orange Ave., Orlando, FL 32801. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes.

Name: THIRD AVENUE PRODUCTIONS, LLC. Art.of Org. filed with NY Sec. of State (SSNY) on 9/11/03. Office in NY County. SSNY designated as agent upon whom process against LLC may be served. SSNY shall mail copy of process to LLC, c/o: Joseph F. Dooley (registered agent against whom process against the LLC may be served.): 225 East 36th St., New York, NY 10016. Purpose: Any lawful purpose.

Substance of Articles of Organization of PAYMENTXPRESS, LLC as a limited liability company filed with the Secretary of State on May 20, 2003. Office located in New York County. Secretary of State designated as agent of limited liability company upon whom process may be served, a copy of any such process to be mailed to the LLC, 55 Broad Street, 28th Floor, New York, NY 10004. Business of the limited liability company: to engage in any lawful act.

Notice of Qualification of PATRIARCH PARTNERS X, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/25/03. Office Location: NY County. LLC formed in Delaware (DE) on 5/23/03. 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, registered agent upon whom process may be served. DE address of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity.

Notice of Formation of FLUENCY LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 9/16/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o A.J. Clarke, 1881 Broadway, NY, NY 10023. Purpose: any lawful activity.

Notice of Formation of Ltd. Liability Co. Name: 13915 REALTY LLC. Art. of Org. filed Sec. Of State of N.Y. 05/27/03. Off. loc.: NY Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY to mail copy of process to LLC c/o Chelsmore Apartments, 205 West 15th St., New York, NY 10011. Purpose: Any lawful act or activity.

Notice of Formation of 324 E. 91ST STREET LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 4/14/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Mautner-Glick Corp., 1345 3rd Ave., NY, NY 10021, Attn: Randy Glick. Purpose: any lawful activities.

Notice of Qualification of IMPACT FINANCIAL SERVICES, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 9/3/2003. Office Location: NY County. LLC formed in Arkansas (AR) on 6/12/1998. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. AR address of LLC: 10801 Executive Center Dr., Ste. 511, Little Rock, AR 72211. Arts. of Org. filed with AR Secy. of State, State Capitol Bldg., Little Rock, AR 72201. Purpose: all lawful purposes.

Notice of Qualification of T-SOFT, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/11/03. Office Location: NY County. LLC formed in Texas (TX) on 11/14/00. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System (CTCS), 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. TX address of LLC: c/o CTCS, 350 N. St. Paul St., Dallas, TX 75201. Arts. of Org. filed with TX Secy. of State, 1019 Brazos, Austin, TX 78701. Purpose: all lawful purposes.

Notice of form. of Ltd. Liab. Co. R E COM PARTNERS, LLC. Art. Org. filed Sec. of State of NY (SSNY) 5/28/03. N.Y. Office loc.: NY County. SSNY designated agent upon whom process may be served. SSNY shall mail copy of process: c/o LLC, Sanford Fagin c/o R E Com Partners, LLC, 501 Fifth Ave., Ste. 1401, NY, NY 10017. Purpose of LLC: To engage in any lawful activity.

Notice of Qualification of SYMPHONY STAFFING SERVICES, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/29/03. Office Location: NY County. LLC formed in Delaware (DE) on 7/1/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: all lawful purposes.

Name of For. LLC: NIELSEN ENTERTAINMENT, LLC . Appl. for Auth. filed with NY Sec. of State (SSNY) on 6/16/03. Jurisd. and date of org.: DE 5/20/03. NY State office loc.: NY Cty. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: The LLC, c/o VNU, Inc., 770 Broadway, NY, NY 10003, Attn: Legal Dept. DE addr. of LLC: c/o National Corporate Research, Ltd., 615 S. DuPont Hwy., Dover, DE 19901. Cert. of Form. filed in DE with: DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity.

SUPREME COURT – COUNTY OF KINGS

NYCTL 1999-1 TRUST AND THE BANK OF NEW YORK AS COLLATERAL AGENT AND CUSTODIAN FOR THE NYCTL 1999-1 TRUST,

Plaintiff against HENRY HOLMES, et al Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale entered herein and dated July 1, 2003, I, the undersigned Referee will sell at public auction at the Kings County Courthouse, 360 Adams Street, Room 261, Brooklyn, NY on the 30th day of October, 2003 at 3:00 PM premises lying and being in the Borough of Brooklyn, known and designated as block 4323 and Lot 56 on the Kings County Tax Assessment Map.

Said premises known as 731 PENNSYLVANIA AVENUE, BROOKLYN, NY. Approximate amount of lien $3,587.65 plus interest & costs. Premises will be sold subject to provisions of filed judgment and terms of sale.

Index #53879/02.

THOMAS SIPP, ESQ., Referee

Certilman Balin Adler & Hyman, LLP

Attorney(s) for Plaintiff

90 Merrick Ave.

East Meadow, NY 11554

Notice of Qualification of LEHMAN BROTHERS VENTURE GP PARTNERSHIP 2003 L.P. Authority filed with Secy. of State of N.Y. (SSNY) on 8/11/03. Office Location: NY County. LP formed in Delaware (DE) on 5/14/03. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: Lehman Brothers Venture Associates 2003 L.L.C., c/o Lehman Brothers Inc., 399 Park Ave., NY, NY 10022, the principal office of the LP. Registered agent upon whom process may be served: Corporation Service Co., 80 State St., Albany, NY 12207. Name/address of genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity.

Notice of Formation of 101 MAIDEN L.L.C. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 6/18/1998. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Kramer, Levin, Naftalis & Frankel, 919 3rd Ave., NY, NY 10022, Attn: Michael Paul Korotkin. Purpose: any lawful activity.

Notice of Qualification of OGDEN CAP ASSOCIATES, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 5/2/03. Office Location: NY County. LLC formed in Delaware (DE) on 4/29/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Secy of State, P.O. Box 898, Dover, DE 19903. Purpose: all lawful purposes.

Notice of Formation of VST REALTY HOLDINGS, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 7/2/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o Praeger & Fenton, 675 3rd Ave., NY, NY 10017, Attn: Robert Bandman. Purpose: any lawful activity.

Notice of Qualification of GREAT LAKES CARBON LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/18/2003. Office Location: NY County. LLC formed in Delaware (DE) on 11/5/1991. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Corporation Service Co., 80 State St, Albany, NY 12207, registered agent upon whom process may be served. Principal office of LLC: 551 5th Ave., Ste. 3600, NY, NY 10176. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity.

LEUENBERGER LIGHT COMPONENTS, LLC. Articles of Org. filed NY Sec. of State (SSNY) 6/27/03. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 73 Pulaski St., Southampton, NY 11968. Purpose: Any lawful purpose.

BOWERY BOYS LLC

Notice of formation of Ltd. Liability Co. Name: BOWERY BOYS LLC. Art. of Org. filed Sec. Of State of NY 09/10/02. Off. loc.: NY Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY to mail copy of process to LLC c/o Holm & Drath, 950 Third Ave., New York, NY 10022. Purpose: Any lawful act or activity.

NOTICE OF SALE

SUPREME COURT – COUNTY OF KINGS

CHASE MANHATTAN MORTGAGE CORPORATION, Plaintiff,

Against

PAUL BENJAMIN, et al., Defendant(s)

Pursuant to a judgment of foreclosure and sale duly entered 7/28/2003 I, the undersigned Referee will sell at public auction at the KINGS COUNTY COURTHOUSE, ROOM #261, 360 Adams St., Brooklyn, NY on 10/23/2003 at 3:00 PM premises known as 650 Maple Street, Brooklyn, NY.

ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, Block 4800, Lot 16. Approximate amount of lien $211,652.95 plus interest and costs. Premises will be sold subject to provisions of filed judgment.

Index #006341/02

MARK STOFSKY, Esq., Referee.

Jon B. Felice & Associates, P.C.

(Attorneys for Plaintiff)

11 East 44th Street, Suite 800

New York, NY 10017

Dated: 9/9/2003

File#: BBFCH 2335 mac

Notice of Formation of ROCKROSE GC QW 3 L.L.C. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 8/14/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o Rockrose, 290 Park Ave. South, NY, NY 10010, Attn: General Counsel. Purpose: any lawful purpose.

Notice of Formation of MIS CONSULTING GROUP, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 6/30/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 145 Central Park West, #9C, NY, NY 10023. Purpose: any lawful activity.

Notice of Qualification of HTRF VENTURES, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 7/17/03. Office Location: NY County. LLC formed in Delaware (DE) on 8/27/01. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. DE address of LLC: 615 S. DuPont Hwy., Dover, DE 19901. Arts. of Org. filed with DE Secy of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: all lawful purposes.

Notice of Formation of RKP ASSOCIATES, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 8/13/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 29 W. 38th St., 14th Fl., NY, NY 10018. Purpose: any lawful activities.

Notice of Formation of THE ROSENZWEIG FAMILY LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 8/5/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Gallet Dreyer & Berkey, LLP, 845 3rd Ave., 8th Fl., NY, NY 10022, Attn: Seymour D. Reich, Esq. Purpose: any lawful activity.

Notice of Qualification of LIBERTY HARDWARE RETAIL & DESIGN SERVICES LLC. Authority filed with Secy of State of N.Y. (SSNY) on 5/6/03. Office location: NY County. LLC formed in Delaware (DE) on 3/12/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Principal office of LLC: 140 Business Park Dr., Winston-Salem, NC 27107. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: all lawful purposes.

Notice of Formation of ALLTEN CO., LLC a domestic Limited Liability Company (LLC). Articles of Organization filed with Secretary of State of NY on 6/12/2003. NY office location: NEW YORK County. Secy. of State is designated as agent upon whom process against the LLC may be served. Secy. of State shall mail a copy of any process against the LLC served upon him/her to: C/O MARCIA E. FOKAS, 1500 BROADWAY, NEW YORK, NY 10036. Purpose: To engage in any lawful act or activity.

Notice of Formation of HORATIO LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 7/15/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Gerard Desgranges, 14 Horatio St., NY, NY 10014. Purpose: any lawful activity.

Notice of Formation of MOMA LLC (E). Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 7/1/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Kelley Drye & Warren LLP, 101 Park Ave., NY, NY 10178, Attn: Merrill B. Stone, Esq. Purpose: any lawful activites.

Notice of Formation of 400 MADISON AVENUE NEW ENTITY, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 12/11/01. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Macklowe Properties, 142 W. 57th St., NY, NY 10019. Purpose: any lawful activity.

I hope you appreciated this article. Before you go, I’d like to ask you to please support the Forward’s award-winning journalism this Passover.

In this age of misinformation, our work is needed like never before. We report on the news that matters most to American Jews, driven by truth, not ideology.

At a time when newsrooms are closing or cutting back, the Forward has removed its paywall. That means for the first time in our 126-year history, Forward journalism is free to everyone, everywhere. With an ongoing war, rising antisemitism, and a flood of disinformation that may affect the upcoming election, we believe that free and open access to Jewish journalism is imperative.

Readers like you make it all possible. Right now, we’re in the middle of our Passover Pledge Drive and we still need 300 people to step up and make a gift to sustain our trustworthy, independent journalism.

Make a gift of any size and become a Forward member today. You’ll support our mission to tell the American Jewish story fully and fairly. 

— Rachel Fishman Feddersen, Publisher and CEO

Join our mission to tell the Jewish story fully and fairly.

Only 300 more gifts needed by April 30

Republish This Story

Please read before republishing

We’re happy to make this story available to republish for free, unless it originated with JTA, Haaretz or another publication (as indicated on the article) and as long as you follow our guidelines. You must credit the Forward, retain our pixel and preserve our canonical link in Google search.  See our full guidelines for more information, and this guide for detail about canonical URLs.

To republish, copy the HTML by clicking on the yellow button to the right; it includes our tracking pixel, all paragraph styles and hyperlinks, the author byline and credit to the Forward. It does not include images; to avoid copyright violations, you must add them manually, following our guidelines. Please email us at [email protected], subject line “republish,” with any questions or to let us know what stories you’re picking up.

We don't support Internet Explorer

Please use Chrome, Safari, Firefox, or Edge to view this site.