Legal Notices

Legal Notices

LEGAL NOTICE

Notice of formation of SCC 24 Beach Lane LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/14/2010. 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, P.O. Box 9398, Riverhead, NY 11901-9398. Purpose: Any lawful act.

7935-6T 4/29; 5/6, 13, 20, 27, 6/3

LEGAL NOTICE

Notice of formation of The Baked Goodease Company LLC.

Articles of Organization filed with the Secretary of State of New York SSNY on 3/15/10. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC: 87 Krispin Lane, East Setauket, NY 11733. Purpose: bakery.

7937-6T 5/6, 13, 20, 27; 6/3, 10

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: RAILROAD HOLDINGS, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/16/10. Office Location: Suffolk County. Principal business location: 278 Narrow Lane East, Sagaponack, NY 11962. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: P.O. Box 61, Sagaponack, NY 11962. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.

7940-6T 5/6, 13, 20, 27; 6/3, 10

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: PERENNIAL CHARM NURSERY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/16/10. Office Location: Suffolk County. Principal business location: 278 Narrow Lane East, Sagaponack, NY 11962. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: P.O. Box 61, Sagaponack, NY 11962. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.

7941-6T 5/6, 13, 20, 27; 6/3, 10

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 SALE

SUPREME COURT – COUNTY OF SUFFOLK

BAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP

Plaintiff

-Against-

THOMAS MEIGEL, ET. AL.

Defendants

Pursuant to a judgment of foreclosure and sale granted on or about 4/16/10, I the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York 11901 on June 22, 2010,10:00 a.m. premises known as:

49 East Second Street

Riverhead, New York 11901

Section: 128.00; Block: 06.00; Lot: 042.000

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, as more particularly described in the judgment of foreclosure and sale. Said premises will be sold subject to all terms and conditions contained within said Judgment and Terms of Sale.

Approximate Amount of Judgment: $245,216.97 plus interest and costs.

Index No.: 09/37017

James G. Spiess, Esq. REFEREE

McCabe, Weisberg and Conway, P.C., Attorney for Plaintiff

145 Huguenot Street, Suite 499

New Rochelle, New York 10801

Dated: May 13, 2010

7957-4T 5/20, 27; 6/3, 10

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 TO BIDDERS

Notice is hereby given that sealed bids for the following purchases will be received by the Purchasing Agent of the Riverhead Central School District, at the District Office, located at 700 Osborne Avenue, Riverhead, New York no later than 3:00 p.m. prevailing time on Monday June 21, 2010, at which time they will be opened and publicly read aloud:

Bid No. RH10-026 Bread for School Lunch Program

Bid No. RH10-027 Breakfast Cereal for School Lunch Program

Bid No. RH10-028 Coffee for School Lunch Program

Bid No. RH10-029 Bagels and Rolls for School Lunch Program

Bid No. RH10-030 Frozen Cookie Dough and Muffins for School Lunch Program

Bid No. RH10-031 Paper Goods for School Lunch Program

Bid No. RH10-032 Frozen Foods for School Lunch Program

Bid No. RH10-033 Canned Goods for School Lunch Program

Bid No. RH10-034 Snacks for School Lunch Program

Specifications may be examined and obtained at the District Office between the hours of 8:00 a.m. and 4:00 p.m., Monday through Friday, excluding holidays.

Riverhead Central School District reserves the right to reject and declare invalid any or all bids and to waive any informalities or irregularities in the proposals received, all in the best interests of the School District.

Each proposal must be submitted on the forms provided in the bid package, in a sealed envelope with the name of the bidder, and the bid name marked clearly on the outside of the envelope. A Certificate of Non-Collusion must accompany all bid submissions.

Christine Schnell, CPPB

Purchasing Agent – Riverhead CSD

631-369-8565

June 3, 2010

7968-1T 6/3

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 10, 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. 10-39, the appeal of David St. Louis, 16 Maple Road, Wading River, New York, for variances to Chapter 108, Section 108-19 of the Code of the Town of Riverhead, requesting permission to construct a wood deck attached o a single family residence having a rear yard depth of 26 feet instead of 75 feet and having a combined side yard width of 49.9 feet instead of 65 feet.

7:20 p.m. prevailing time, Appeal No. 10-40, the appeal of Jill Dejewski, 1676 Main Road, Jamesport, New York, for variances to Chapter 108, Section 108-122 of the Code of the Town of Riverhead, requesting permission to demolish and reconstruct a detached garage in the rear yard having 2.3 feet from the side yard property line instead of 25 feet.

7:25 p.m. prevailing time, Appeal No. 07-06, the appeal 1998 Peconic LLC, 195 Swezey Avenue, Riverhead, New York, to reopen appeal for variances to Chapter 108, Section 108-278 of the Code of the Town of Riverhead requesting permission for continued use as a non-conforming landscaping business.

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

7969-1T 6/3

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