Legal Notices

Legal Notices

LEGAL NOTICE

Notice of formation of Novel Properties, L.L.C. Art. of Org. filed w/ NYSS on 8-31-00. Office in Suffolk County. NYSS is agent for process service and shall mail process to PO Box 1183, Jamesport NY 11947. Purpose: any lawful purpose.

7944-6T 5/13, 20, 27; 6/3, 10, 17

LEGAL NOTICE

Notice of formation of 24/7 REALTY OF RIVERHEAD LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 1/13/2010. Office location: Suffolk. 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, 21 W 2nd St., Suite 6, Riverhead, NY 11901. Purpose: any lawful purpose.

7955-6T 5/13, 20, 27; 6/3, 10, 17

LEGAL NOTICE

Notice of formation of LJMS Associates LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 04/29/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose

7958-6T 5/20, 27; 6/3, 10, 17, 24

LEGAL NOTICE

Notice of formation of ROLL EASY, LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/21/2010. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Jay P. Quartararo, Esq., PO Box 9398, Riverhead, NY 11901. Purpose: Any lawful act.

7960-6T 5/20, 27; 6/3, 10, 17, 24

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF SOUNDVIEW HOME LOAN TRUST 2006-OPT4, ASSET-BACKED CERTIFICATES, SERIES 2006-OPT4, Plaintiff, AGAINST KERRY HROMADA, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 5/21/2010, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, County of SUFFOLK, New York, New York, on 7/2/2010 at 9:30 AM, premises known as 258 Grant Drive, AQUEBOGUE, NY 11931. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of RIVERHEAD, County of Suffolk and State of New York, Section, Block and Lot: Section 66 Block 4 Lot 1.027. Approximate amount of judgment $808,057.83 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #08-3710. Joseph J. Snellenburg, II, Referee,

SHAPIRO, DICARO

and BARAK, LLP,

Attorney for Plaintiff

250 Mile Crossing Boulevard,

Rochester, NY 14624

Dated: 5/28/2010

7970-4T 6/3, 10, 17, 24

LEGAL NOTICE

SUPREME COURT – COUNTY OF SUFFOLK

THE BOARD OF DIRECTORS OF KNOLLS OF FOX HILL HOME OWNERS ASSOCIATION, INC., Plaintiff against PAUL A SULLIVAN a/k/a PAUL SULLIVAN and ROSE SULLIVAN, et. al. Defendants – Pursuant to an amended judgment of foreclosure and sale duly entered February 24, 2009, the undersigned Referee will sell at public auction at Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York on July 7, 2010 10:00 AM, premises known as 1803 Bluffs Drive South, Baiting Hollow, New York 11933. All that certain plot, piece, tract or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the County of Suffolk and State of New York. District 0600, Section 11.02, Block 1 and Lot 129.20. Approximate amount of the lien $19,982.20 plus interest and costs and accrued monthly assessments and special assessments owed to Plaintiff from January 15, 2008 through the date of auction. Premises will be sold subject to provisions of filed judgment. Index #06-15246. Jane R. Kratz, Esq., Referee.

Edward M. Taylor, Esq.

(Attorney for Plaintiff)

811 West Jericho Turnpike, Suite 201W, Smithtown, New York 11787

(631) 265-5550, Fax (631) 265-5590

Dated: 06/02/2010

7973-4T 6/10, 17, 24; 7/1

LEGAL NOTICE

The Riverhead Business Improvement District Management Association will hold its Annual Meeting on Wednesday, June 30, 2010, at 5:30 p.m. until 7:00 p.m. at the Riverhead Town Hall Board Room for the purpose of Elections of Board Members and new bylaws for the fiscal year 2010/11

Any nominations for Board Members must be submitted in writing to:

Ray Pickersgill c/o BID, Management Association

21 West 2nd Street, Suite 12

Riverhead, NY 11901

and postmarked no later than June 26, 2010.

Ray Pickersgill, President

Riverhead Business Improvement

District Management Association

All BID members, property owners and tenants are invited to attend.

7974-2T 6/10, 17

LEGAL NOTICE

Notice of formation of NAZ GETAWAY LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/2/2010. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, PO Box 9398, Riverhead, NY 11901. Purpose: Any lawful act.

7979-6T 6/10, 17, 24; 7/1, 8, 15

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – BENEFICIAL HOMEOWNER SERVICE CORPORATION, Plaintiff, AGAINST ELAINE A. BOOKER, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 5/6/2010, I, the undersigned Referee will sell at public auction at the front steps of the Riverhead Town Hall, 200 Howell Avenue, Riverhead, in the County of SUFFOLK, State of New York, on 7/8/2010 at 9:30 AM, premises known as 1036 PULASKI STREET, RIVERHEAD, NY 11901. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village and Town of RIVERHEAD, County of Suffolk and State of New York, Section, Block and Lot: 124-1-25. Approximate amount of judgment $353,227.88 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #23393/09. Patricia A. Dempsey, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 6/7/2010

7980-4T 6/10, 17, 24; 7/1

LEGAL NOTICE

SUPREME COURT – COUNTY OF SUFFOLK

HSBC MORTGAGE CORPORATION (USA), Plaintiff against

EDITH A. MANNARA; ROBERT MANNARA C/O FOSTER and VANDENBURGH, LLP CRYSTAL MANNARA, et al Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale entered on May 18, 2010.

I, the undersigned Referee will sell at public auction at the front steps of the Riverhead Town Hall, 200 Howell Avenue, Riverhead, N.Y. on the 8th day of July, 2010 at 10:00 a.m. premises Beginning at a point on the Westerly side of Phillips Lane, North, 28 degrees 47 minutes 10 seconds West, a distance of 150.00 feet along the West side of Phillips Lane from the point on the West side of Phillips Lane that is at the intersection of land now or formerly of Charles Stroup and other land of Theresa McDonald and John J. McDonald and from said point of beginning. Running thence from said point of beginning, along the Westerly side of Phillips Lane, North 28 degrees 46 minutes 10 seconds West, a distance of 10.51 feet to a point; Running thence still along the Westerly side of Phillips Lane, North, 05 degrees 15 minutes 00 seconds West, a distance of 4.93 feet; Running thence South, 60 degrees 22 minutes 00 seconds West, a distance of 568.73 feet to a point; Running thence South, 20 degrees 51 minutes 40 seconds East, a distance of 166.93 feet to a point; Running thence North, 60 degrees 22 minutes 00 seconds East, a distance of 322.94 feet to a point; Running thence North, 28 degrees 46 minutes 10 seconds West, a distance of 150.00 feet to a point; Thence North, 60 degrees 22 minutes 00 seconds East, a distance of 266.80 feet to the point or place of beginning.

Said premises known as 39 Phillips Lane, Aquebogue, N.Y. 11931.

Tax account number: SBL #: 045.00-02.00-014.003, District: 0600.

Approximate amount of lien $111,370.16 plus interest and costs.

Premises will be sold subject to provisions of filed judgment and terms of sale.

Index No. 15487-09. Jonathan D. Brown, Esq., Referee.

Fein Such and Crane, LLP

Attorney(s) for Plaintiff

747 Chestnut Ridge Road

Suite 200

Chestnut Ridge, N.Y. 10977

“If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s attorney.”

7981-4T 6/10, 17, 24; 7/1

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT – COUNTY OF SUFFOLK

ULSTER SAVINGS BANK,

Plaintiff, -against-

JAMES R. BEAUMAN, ET AL.,

Defendants.

Pursuant to a judgment of foreclosure and sale duly dated 2/9/10, I, the undersigned Referee will sell at public auction at the RIVERHEAD TOWN HALL, 200 HOWELL AVENUE, RIVERHEAD, NY 11901 on JULY 15, 2010 at 12:30PM, premises known as 98 LANDING LANE, BAITING HOLLOW, NY 11933.

ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in BAITING HOLLOW, IN THE TOWN OF RIVERHEAD, County of SUFFOLK and State of New York.

Section 039.00, Block 06.00, Lot 028.000. Approximate amount of lien $210,815.30 plus interest and costs. Premises will be sold subject to provisions of filed judgment. Index No. 09-18388.

PAUL DECHANCE, ESQ., REFEREE.

STEIN, WIENER AND ROTH, L.L.P.

ATTORNEYS FOR PLAINTIFF.

ONE OLD COUNTRY ROAD, SUITE 113, CARLE PLACE,

NY 11514

DATED JUNE 1, 2010

– FILE NO. FULSTER52072

7982-4T 6/17, 24; 7/1, 8

LEGAL NOTICE

Index No. 41395-09. SUMMONS AND NOTICE. Filed : October 15, 2009.

Mortgaged Premises: 55 Doug Lane, South Jamesport, N.Y. 11970.

STATE OF NEW YORK. SUPREME COURT – COUNTY OF SUFFOLK.

MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., Plaintiff, -vs.- Any unknown heirs to the Estate of JAMES E. SORRENTINO, next of kin, devisees, legatees, distributees, grantees, assignees, creditors, lienors, trustees, executors, administrators or successors in interest, as well as the respective heirs at law, next of kin, devisees, legatees, distributees, grantees, assignees, lienors, trustees, executors, administrators or successors in interest of the aforesaid classes of persons, if they or any of them be dead, all of whom and whose names and places of residence are unknown to the plaintiff; Defendants.

TO THE ABOVE NAMED DEFENDANTS:

YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer 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 completion of service where service is made in any other manner than by personal delivery 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.

NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT.

THE OBJECT of the above captioned action is for foreclosure of: Mortgage bearing the date of July 10, 2003, executed by James E. Sorrentino to Mortgage Electronic Registration Systems, Inc. acting solely as a nominee for Fremont Investment and Loan to secure the sum of $ 306,000.00, and interest, and recorded in the Office of the Clerk of Suffolk County on October 7, 2003 in Liber: 20522 Page 014.

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.

Plaintiff designates Suffolk County as the place of trial. The basis of venue is the County in which the mortgaged premises is situated.

(District: 0600, Section: 091.00, Block: 03.00, Lot: 012.001).

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.

DAVIDSON FINK LLP,

Attorneys for Plaintiff,

Foreclosure Department,

28 East Main Street, Suite 1700, Rochester, New York 14614,

Tel: (585) 760-8218.

WE ARE ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

To the above named defendants: The foregoing summons is served upon you by publication pursuant to an order of the Hon. Jeffrey Arlen Spinner, a Justice of the Supreme Court of the State of N.Y., dated May 20, 2010 and filed along with the supporting papers in the Suffolk County Clerk’s Office. This is an action to foreclose a mortgage. The premises is described as follows: All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at South Jamesport, Town of Riverhead, County of Suffolk and State of New York.

Premises known as 55 Doug Lane, South Jamesport, N.Y. 11970.

7983-4T 6/17, 24; 7/1, 8

LEGAL NOTICE

NOTICE OF PUBLIC SALE

June 28, 2010 11:00 A.M.

TO: Rafael A. Puentes,

Subject: Retail Installment Contract (Mobile Home)

We have claimed as a legal repossession your 1999 Champion 14 x 56 Mobile Home Serial #2254 because you broke your promises in our agreement. On Monday June 28, 2010 at 11:00 A.M., First Credit Corporation (on behalf of Ballston Spa National Bank / Ballston Spa, NY) will hold a Public Sale on the following collateral located at Hampton Bays Mobile Home Park 229-30 West Montauk Highway Hampton Bays, NY 11946

1999 Champion 14 x 56 Serial #2254

This sale is held to enforce the rights of Ballston Spa National Bank – Ballston Spa, NY as the secured party arising under a Security Agreement executed by Rafael A. Puentes as debtor(s). Said debtor(s) are entitled to an accounting of the unpaid indebtedness (verbally or in writing) and may obtain this information, and the amount necessary to redeem the collateral at any time (verbally or in writing) by calling: First Credit Corporation (on behalf of Ballston Spa National Bank) at (518)-877-8792 or 1-(800)-562-6036. Debtor(s) are further advised that they may attend the sale and bring bidders if they want. The money that is realized from the sale (after paying our costs) will reduce the amount that the debtor(s) owe. If less money is realized from the sale than the debtor(s) will still owe the difference. If we get more money than the debtor(s) owe, they will get the extra money unless someone else legally claims it.

The secured party reserves the right to bid on and purchase the collateral at the Public Sale. The collateral will be sold “AS IS”; no warranties are expressed or implied.

A 10% down payment will be due in certified funds at the sale.

The balance or other financial arrangements (acceptable to First Credit Corporation, acting on behalf of Ballston Spa National Bank) will be due within (3) business days. Unless otherwise noted, the sale will occur where the collateral is located.

For further information, contact Paul Monast, (518) 877-8792 or call 1-(800)-562-6036.

7984-1T 6/17

LEGAL NOTICE

NOTICE OF RESOLUTION

ADOPTED SUBJECT TO

PERMISSIVE REFERENDUM

NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the MANORVILLE FIRE DISTRICT, at a Regular Meeting thereof, held on June 7, 2010, duly adopted the following:

BE IT RESOLVED, pursuant to the provisions of the Town Law of the State of New York that the MANORVILLE FIRE DISTRICT, by adoption of a resolution, declared the 1992 Pierce Pumper designated 5-16-7 as surplus to the needs of the district; and be it further

RESOLVED, said vehicle may be disposed of by auction or private sale for the best price obtainable; and be it further

RESOLVED, that this resolution is adopted subject to permissive referendum as provided in the General Municipal Law of the State of New York; and be it further

RESOLVED, that the Secretary of the Fire District shall, within ten (10) working days of adoption of this resolution, publish a notice within the News Review and The Manorville Press setting forth the date of the adoption of the resolution and an abstract of the resolution concisely stating the purpose and effect thereof and that the resolution was adopted subject to a permissive referendum.

Date: May 7, 2010

BY ORDER OF THE BOARD OF FIRE COMMISSIONERS OF THE MANORVILLE FIRE DISTRICT, Towns of Brookhaven and Riverhead, Suffolk County, New York.

Donna Leotta

District Secretary

7985-1T 6/17

PUBLIC NOTICE

Pursuant to Section 267 of the Town Law a Public Hearing will be held by the Zoning Board of Appeals of the Town of Riverhead, Suffolk County, New York on June 24, 2010, at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York not before the time shown below on each of the following appeals:

7:15 p.m. prevailing time, Appeal No. 10-42, the appeal of Phil Marcario, Phil’s Restaurant, Wading River Manorville Road, Wading River, New York, for variances to Chapter 108, Section 108-19 requesting permission to construct an outdoor dining patio attached to a restaurant having a front yard depth of 8.75 feet instead of 30 feet, having a side yard depth of 0.1 feet instead of 25 feet and having a total combined side yard of 14.4 feet instead of 60 feet.

7:20 p.m. prevailing time, Appeal No. 09-79, the appeal of Edward George, 350 Hamilton Avenue, Riverhead for variances to Chapter 108, Section 108-34 (C)(4) requesting permission to allow an accessory apartment with an area of 293 sq. ft. instead of the minimum permitted area of 300 sq. ft.

Any person desiring to be heard on the above mentioned appeals should appear at the specified time and place.

Zoning Board of Appeals work session begins at 6:45 P.M. in the office of the Town of Riverhead Planning Department.

F. J. MCLAUGHLIN, CHAIRMAN, ZONING BOARD OF APPEALS

7986-1T 6/17

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

ACCESSORY APARTMENT

REVIEW BOARD

PLEASE TAKE NOTICE THAT pursuant to Chapter 108, Article VII §108-37 (2) of the Town Code of the Town of Riverhead the Accessory Apartment Review Board of the Town of Riverhead will hold a public hearing on June 29, 2010, at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York not before the time shown below on each of the following application(s):

Application No. 10-09, application requesting an accessory apartment within the principal structure on property located at 220 Sound Road, Wading River, New York.

*Hearing Time: 6:30 p.m.

10-10, application requesting an accessory apartment within the principal structure on property located at 73 Herricks Lane, Jamesport, New York.

*Hearing Time: 6:40 p.m.

10-11, application requesting an accessory apartment within the principal structure on property located at 57 Hill Drive, Riverhead, New York.

*Hearing Time: 6:50 p.m.

10-12, application requesting an accessory apartment within the principal structure on property located at 132 Promenade Drive, Aquebogue, New York.

*Hearing Time: 7:00 p.m.

10-13, application requesting an accessory apartment within the principal structure on property located at 1020 Harrison Avenue, Riverhead, New York.

*Hearing Time: 7:10 p.m.

All applications adjourned to this date will be heard prior to those listed above.

Any person desiring to be heard on the above mentioned application should appear at the specified time and place.

Accessory Apartment Review Board work session begins at 5:30 p.m. in the Town Board Room of the Town of Riverhead.

CHARLES FUNDA, CHAIRMAN, ACCESSORY APARTMENT

REVIEW BOARD

7987-1T 6/17

LEGAL NOTICE

LEGAL NOTICE OF ESTOPPEL

The bond resolution, a summary of which is published herewith, has been adopted on May 4, 2010, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Riverhead, Suffolk County, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution. Such resolution was subject to permissive referendum. The period of time has elapsed for the submission and filing of a petition for a permissive referendum, and a valid petition has not been submitted and filed in connection with such resolution.

A complete copy of the resolution summarized herewith is available for public inspection during regular business hours at the Office of the Town Clerk for a period of twenty days from the date of publication of this Notice.

Dated: Riverhead, New York,

June 17, 2010.

Diane M. Wilhelm

Town Clerk

Resolution #1001

BOND RESOLUTION DATED MAY 4, 2010.

A RESOLUTION, SUBJECT TO PERMISSIVE REFERENDUM, AUTHORIZING THE RECONSTRUCTION OF ROADS THROUGHOUT AND IN AND FOR THE TOWN OF RIVERHEAD, SUFFOLK COUNTY, NEW¬ YORK, AT A MAXIMUM ESTIMATED COST OF $1,000,000, AND AUTHORIZING THE ISSUANCE OF $1,000,000 BONDS OF SAID TOWN TO PAY THE COST THEREOF.

Class of objects or purposes: Road reconstruction, including related flood remediation work

Period of probable usefulness: 15 years, subject to permissive referendum

Maximum estimated cost: $1,000,000

Amount of obligations to be issued: $1,000,000 bonds

SEQRA status: Type II Action

7988-1T 6/17

LEGAL NOTICE

Notice is hereby given that an order entered by the Supreme Court Suffolk County, on the 14 day of June 2010, bearing Index No. 21958-10, a copy of which may be examined at the office of the clerk, located at 310 Centre Dr., Riverhead, N.Y., grants me the right, to assume the name Natashia Marie Crump.

My present address is 79 Oliver St. Riverhead. The date of my birth is June 12, 1992. My present name is Natashia Marie Brown.

7989-1T 6/17