Legal Notices

Legal Notices

LEGAL NOTICE

NOTICE: Qualification of 16 WEST HILLS COURT LLC. Authority filed with Sec. of State (SSNY) 06/29/09. Office location: Suffolk County. LLC formed in DE on 06/24/09. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to LLC at PO Box 766,Westhampton Beach, NY 11978. DE address of LLC: 3500 S Dupont Hwy, Dover, DE 19901. Arts. of Org. filed with Sec. of State, Corp. Div., 401 Federal St., # 4, Dover, DE 19901. Purpose: Any lawful purpose.

7904-6T 4/15, 22, 29; 5/6, 13, 20

LEGAL NOTICE

ARTICLES OF ORGANIZATION OF UNION DIRECTORY LLC

Under Section 203 of the Limited Liability Company Law.

FIRST: The name of the Limited Liability Company is

UNION DIRECTORY LLC

SECOND: The County within the state in which the office of the Limited Liability Company is to be located is Suffolk.

THIRD: The Company does not have a specific date of dissolution in addition to the events of dissolution set forth by the law.

FOURTH: The Secretary of State is designated as agent of the Limited Liability Company upon whom process against it may be served. The post office address within or without this state to which the Secretary of State shall mail a copy of any process against the Limited Liability Company served upon him or her is:

2020 Scott Avenue

Calverton, NY 11933

FIFTH: The effective date of the Articles of Organization shall be the date of filing with the Secretary of State.

SIXTH: The limited liability company is to be managed by 1 or more members.

IN WITNESS WHEREOF, this certificate has been subscribed to this 22nd day of January 2010 by the undersigned who affirms that the statements made herein are true under the penalties of perjury.

/s/Lawrence A. Kirsch

Lawrence A. Kirsch,

Attorney in Fact

7915 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of FREW MILL ASSOCIATES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/25/2010. 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: c/o Twomey Latham Shea et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901. Purpose: Any lawful act. The name and street address within this state of the registered agent upon whom process against the LLC can be served is: Christopher Kelley, Esq., Twomey Latham Shea et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901.

7916 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of J and S Reeve Summer Cottages, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/01/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7917 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 42 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7918 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 588 Hubbard Avenue, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7919 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 594 Hubbard Avenue, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/05/2010.. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7920 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 118 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7921 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 23 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/05/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7922 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT:

SUFFOLK COUNTY

U.S. Bank National Association, as Successor Trustee to Bank of America, National Association, as successor by merger to LaSalle Bank, N.A. as Trustee for the MLMI Trust Series 2006-MLN1; Plaintiff(s)

vs. JORGE DUQUE; YESID LEMOS; 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 March 29, 2010, I will sell at Public Auction to the highest bidder at Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901.

On June 2, 2010 at 02:00 PM

Premises known as 204 Maple Avenue, Riverhead, NY 11901

District: 0600 Section: 129.00 Block: 02.00 Lot: 026.000

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 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 $443,247.93 plus interest and costs.

INDEX NO. 20112/08

James A. Saladino, Esq., REFEREE

7925-6T 4/29; 5/6, 13, 20

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

PROBATE CITATION

File No. 2010-663

SURROGATE’S COURT —

SUFFOLK COUNTY

CITATION

THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent

TO Andrew M. Cuomo, New York State Attorney General, on behalf of unknown distributees, and the distributees, heirs at law and next of kin of Gloria W. Passano, deceased, if any be living; and if any be dead, their respective distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assigns and successors in interest, all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence, being any persons interested in the estate of Gloria W. Passano, deceased, as distributees or otherwise.

A petition having been duly filed by Doreen Hartman Lafurno, who is domiciled at 162 Founder’s Path, Calverton, New York 11933.

YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, SUFFOLK County, at 320 CENTER DR., RIVERHEAD, NY 11935, on June 8, 2010, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of Gloria W. Passano, lately domiciledat 142 Linda Lane, Riverhead, New York11901admitting to probate a Will dated April 23, 2003, a copy of which is attached, as the Will of Gloria W. Passano, deceased, relating to real and personal property, and directing that Letters Testamentary issue to: Doreen Hartman Lafurno.

FILED SURROGATE’S COURT

SUFFOLK COUNTY

MARCH 24, 2010

MICHAEL CIPOLLINO

CHIEF CLERK

Dated, Attested and Sealed

March 24, 2010

HON. JOHN M. CZYGIER, JR.

Surrogate

MICHAEL CIPOLLINO

Chief Clerk

Linda M. Dietrich, Esq., Attorney for Petitioner

805 Roanoke Avenue, Riverhead, New York 11901

[NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you.]

7938-4T 5/6, 13, 20, 27

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

TOWN OF RIVERHEAD

NOTICE TO BIDDERS

Sealed proposals for the Peconic Avenue Crosswalk Improvement Project, 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 June 3, 2010, at which time they will be publicly opened and read aloud.

Plans and specifications may be examined and/or obtained on or about May 20, 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.

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 to the Town Clerk, on the form provided and must be in a sealed envelope clearly marked, “Peconic Avenue Crosswalk Improvement Project” and must be accompanied by a bid surety as stated in the Instructions 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.

BY ORDER OF THE

RIVERHEAD TOWN BOARD

Diane M. Wilhelm, Town Clerk

Riverhead, New York 11901

Dated: May 18, 2010

7956-1T 5/20

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 is hereby given that an order entered by the Supreme Court Suffolk County, on the 13th day of May 2010, bearing Index No. 24250-09, a copy of which may be examined at the office of the clerk, located at 310 Center Dr., Riverhead, N.Y., grants me the right, to assume the name Curtis Omar Davis.

My present address is 186 South Street, Manorville, NY 11949. The date of my birth is 12/15/84. My present name is Curtus Omar Davis.

7959-1T 5/20

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

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 May 27, 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. 10-36, the appeal of Anthony Marcello, 57 Marge Lane, Calverton, New York, for variances to Chapter 108, Section 108-25 of the Code of the Town of Riverhead, requesting permission to maintain an above ground swimming pool with a deck attached to a single family residence having a side yard width of 7.708 feet instead of 30 feet, a combined side yard width of 41.498 feet instead of 65 feet and a rear yard depth of 69 feet instead of 75 feet.

7:20 p.m. prevailing time, Appeal No. 10-37, the appeal of Estate of Patrick M. Collins, 123 18th Street, 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 single family residence having a front yard depth of 37 feet instead of 60 feet and having a rear yard depth of 29 feet instead of 75 feet.

7:25 p.m. prevailing time, Appeal No. 10-38, the appeal Theodore Martz, 40 Peconic Bay Blvd, Aquebogue, New York, for variances to Chapter 108, Section 108-19, of the Code of the Town of Riverhead, requesting permission to construct a single family residence having side yard widths of 16 feet instead of 30 feet each side and having a combined side yard width of 32 feet instead of 65 feet

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

7961-1T 5/20

LEGAL NOTICE

Notice is hereby given that an order entered by the Supreme Court Suffolk County, on the 12th day of May 2010, bearing Index No. 1016303, 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 Jay Ramirez.

My present address is 24 Montgomery Ave., Mastic, NY 11950. The date of my birth is 4/6/79. My present name is Jorge Ramirez.

7962-1T 5/20

LEGAL NOTICE

NOTICE OF MEETING

Please take notice that a REGULAR BOARD MEETING of the Board of Cooperative Educational Services, First Supervisory District, Suffolk County, will be held at the Sherwood Instructional Support Center, 15 Andrea Road, Holbrook, New York 11741 on Wednesday, May 26, 2010, at 7:00 p.m.

Please take further notice that the Communications and Legislation Committee will be meeting in the Faculty Room at 6:00 p.m. at the Sherwood Instructional Support Center.

Please take further notice the Policy Committee will be meeting in the A/B Conference Room at 6:00 p.m. at the Sherwood Instructional Support Center.

Please take notice that members of the public may attend any of the meetings.

Laurie Conley, CPPB,

Purchasing Department

Eastern Suffolk BOCES

201 Sunrise Highway

Patchogue, NY 11772

7963-1T 5/20