Legal Notices

Legal Notices

LEGAL NOTICE

Notice of formation of Tom Gabrielsen Building, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 6/23/10. Office location Suffolk County. SSNY has been designated for service of process, SSNY Shall mail a copy of any process served against the LLC to Tom Gabrielsen Building, LLC, PO Box 301, Jamesport, NY 11947.Purpose: any lawful purpose.

8012-6T 7/15, 22, 29; 8/5, 12, 19

LEGAL NOTICE

NOTICE: Formation of SG MANGO LLC. Arts. of Org. filed with Sec. of State NY (SSNY) 02/23/10. County: Suffolk. SSNY designated as agent upon whom process against LLC may be served. SSNY shall mail process to LLC at 48 Westbridge Road, Westhampton Beach, NY 11978. Purpose: any lawful purpose.

8030-6T 7/22, 29; 8/5, 12, 19, 26

LEGAL NOTICE

Notice of formation of MC5 LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 7/9/2010. 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.

8031-6T 7/22, 29; 8/5, 12, 19, 26

LEGAL NOTICE

Notice of Formation

TCW Properties, LLC

Articles of Organization Filed With the Secretary of State of New York (SSNY) on 6/25/10

Office Location, Suffolk County. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to c/o LLC, 17 Tyler Drive, Riverhead, NY 11901.

Purpose: all lawful activities

8039-6T 7/29; 8/5, 12, 19, 26; 9/2

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR DEUTSCHE BANK ALT 2006-AB3, Plaintiff, AGAINST CHARLES P. SORENSEN, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 5/26/2010, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901, on 8/26/2010 at 1:00 PM, premises known as 56 Ellen 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 Town of RIVERHEAD, County of Suffolk and State of New York, Section, Block and Lot: 065.00-01.00-029.013. Approximate amount of judgment $301,115.14 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #4779/09. James Saladino, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 7/26/2010

8047-4T 7/29; 8/5, 12, 19

LEGAL NOTICE

Notice of formation of 2XS,LLC a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 6/24/2010 with N.Y.S. 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,P.O. box 1316 Jamesport, NY 11947. Purpose: any lawful purpose.

8053-6T 8/5, 12, 19, 26; 9/2, 9

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT:

SUFFOLK COUNTY

CitiMortgage, Inc.; Plaintiff(s)

vs. MICHAEL STARSIAK; MARY JO SALERNO; et al; Defendant(s)

Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI and ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600

Pursuant to judgment of foreclosure and sale granted herein on or about September 25, 2007, I will sell at Public Auction to the highest bidder at Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901.

On September 15, 2010 at 10:00 AM

Premises known as 756 Gregory Place, Riverhead, NY 11901

District: 0600 Section: 123.00 Block: 01.00 Lot: 051.000

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 County and State of New York.

As more particularly described in the judgment of foreclosure and sale.

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

Approximate amount of judgment $226,454.01 plus interest and costs.

INDEX NO. 06-025356

Rudolph H. Cartier, Esq., REFEREE

8059-4T 8/12, 19, 26; 9/2

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – M&T BANK A/K/A MANUFACTURERS AND TRADERS TRUST COMPANY SUCCESSOR BY MERGER TO M&T MORTGAGE CORPORATION, Plaintiff, AGAINST LOVE’M INC., ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 6/16/2010, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901, on 9/14/2010 at 12:30 PM, premises known as 114, 116 and 118 GRIFFING AVENUE, 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: 128.00-06.00-015.000. Approximate amount of judgment $196,727.45 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #41874/08. Paul M. DeChance, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 8/9/2010

8062-4T 8/12, 19, 26; 9/2

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: JPL Consulting Group, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 08/04/2010. Office Location: Suffolk County. SSNY has been designated as agent of LLC upon whom process against it may be served.

SSNY shall mail a copy of process to: C/O JPL Consulting Group, LLC, 67 Whitebrook Dr., Riverhead, NY 11901. Purpose: Any Lawful Purpose.

8063-6T 8/19, 26; 9/2, 9, 16, 23

LEGAL NOTICE

Notice of Formation of Cedar Industry Advisory Services, LLC, a Limited Liability Company. Articles of Organization filed with the Secretary of State of New York (SSNY) on July 9, 2010. Office Location: Suffolk 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 served against the LLC to: 961 Northville Turnpike, Riverhead, NY 11901. Purpose: Any lawful purpose.

8064-6T 8/19, 26; 9/2, 9, 16, 23

LEGAL NOTICE

NOTICE OF MEETING

Please take notice that the REGULAR BOARD MEETING of the Board of Cooperative Educational Services, First Supervisory District, Suffolk County, will be held at the Harry B. Ward Technical and Academic Center, in the Law Enforcement Room, 970 North Griffing Avenue, Riverhead, New York 11901 on Wednesday, August 25, 2010, at 7:00 p.m.

Please take further notice that members of the public may attend the meeting.

8065-1T 8/19

LEGAL NOTICE

TOWN OF RIVERHEAD

NOTICE TO BIDDERS

Sealed bids for Asbestos Removal and Sanitary System Remediation and Abandonment at the former Weeping Willow Motel, Route 25, Riverhead, New York will be received by the Town of Riverhead in the Office of the Town Clerk, Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York until 11:00 a.m. on September 16, 2010, at which time they will be publicly opened and read aloud.

Plans and specifications may be examined and/or obtained on or about August 19, 2010, at the Office of the Town Clerk between the hours of 8:30 a.m. and 4:30 p.m. weekdays, except holidays or by visiting the Town of Riverhead website: www.riverheadli.com and click on Bid Requests.

Funding for the project comes in part through an EPF grant administered by the New York State Office of Parks, Recreation and Historic Preservation (OPRHP). Under Article 15A, Executive Law, the State of New York is committed to providing Minority and Women Owned Business (MSBE) equal opportunity to participate in government contracts. The following goals have been set for this project 8% of the contract value for MBE’s and 7% of the contract value for WBE’s. The successful bidder may be required to furnish an EEO policy statement, staffing plan, and reports showing the participation of various business enterprises of subcontractors and suppliers on the contract.

Due to the scope of work for this contract, the Town is scheduling a Mandatory Pre-Bid Meeting for September 1, 2010. at 9 a.m. at the site of the Former Weeping Willow Motel located at 961 West Main Street, Riverhead, New York 11901.

A non-refundable fee of $50.00 will be required for each hard copy of the contract documents obtained from the Office of the Town Clerk.

Each proposal must be submitted on the form provided and must be in a sealed envelope clearly marked, “Asbestos Removal and Sanitary System Remediation and Abandonment at the former Weeping Willow Motel” and must be accompanied by a bid surety as state in the Instruction to Bidders.

Please take further notice, that the Town Board reserves the right to reject in whole or in part any or all bids, waive any informality in the bids and accept the bid which is deemed most favorable in the interest of the Town of Riverhead. The Town Board will use its discretion to make judgmental determination as to its best estimate of the lowest bidders.

BY ORDER OF THE

RIVERHEAD TOWN BOARD

DIANE M. WILHELM, Town Clerk

Riverhead, New York 11901

Dated: August 17, 2010

8066-1T 8/19

LEGAL NOTICE

Notice is hereby given that an order entered by the Supreme Court Suffolk County on the 28th day of June 2010, bearing Index No. 0942859, a copy of which may be examined at the office of the clerk, located at The Juliette A. Kinsella building, Riverhead, N.Y., grants me the right to assume the name James Frederic Pace. My present address is 177 Horton Ave., Riverhead, N.Y. The date of my birth is May 9, 1959. My present name is John Frederic Peters.

8067-1T 8/19

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2007-22 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-22, Plaintiff, AGAINST MARK STROMSKI, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 7/6/2010, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901, on 9/16/2010 at 9:00 AM, premises known as 76 SEAMANS ROAD, JAMESPORT, NY 11947. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in JAMESPORT, in the Town of RIVERHEAD, County of Suffolk and State of New York, Section, Block and Lot: 069.00-03.00-007.000. Approximate amount of judgment $505,873.01 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #5029/09. Robin Long, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 8/11/2010

8068-4T 8/19, 26; 9/2, 9

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 August 26, 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. 10-47, the appeal of Anthony Cravotta, 5 Locust Street, Aquebogue, New York, for variances to Chapter 108, Section 108-10.1 of the Code of the Town of Riverhead, requesting permission to maintain a wood deck to a single family residence in the rear yard having a rear yard depth of 22.8 feet instead of the required 60 feet and to provide for impervious surface of 47.7% instead of the permitted 15%.

7:20 p.m. prevailing time, Appeal No. 10-53, the appeal of Jonathan Troyan, Troyan Warehouse, 216 Raynor Avenue, Riverhead, New York, for variances to Chapter 108, Section 108-279A of the Code of the Town of Riverhead, requesting permission to construct a warehouse building having a front yard depth of 25 feet instead of the required 30 ft, having a rear yard depth of 5 feet instead of the required 50 feet, having a side yard width of 8 feet instead of 30 feet, having a combined side yard width of 43 feet instead of 60 feet, Section 108-279 B requesting permission to provide for contiguous landscaping having less than 20% of lot area, Section 108-60 requesting permission to arrange one parking stall with a width of 8 ft. instead of the required 10 ft. and Section 108-161, requesting permission to provide for 5 ft. wide buffer areas along the rear yard and both side yard property lines adjacent to residential use properties instead of the required 10 ft. wide buffer.

7:25 p.m. prevailing time, Appeal No. 10-54, the appeal of Christopher Doroski, 1716 Main Road, Jamesport, New York, for a variance to Chapter 108, Section 108-34C (4) of the Code of the Town of Riverhead, requesting permission to maintain an accessory apartment measuring 43% of the area of the principal dwelling of which the apartment is accessory, instead of the maximum permitted area of 40%.

7:30 p.m. prevailing time, Appeal No. 10-57, appeal of Anna LaFata, LaFata Holding Co., Inc., 6332 Route 25A, Wading River, New York, for a variance to Chapter 108, Section 108-56C of the Code of the Town of Riverhead, requesting permission to maintain a second primary (directory) sign on premises.

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

8069-1T 8/19