Legal Notices

Legal Notices

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 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 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

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT – COUNTY OF SUFFOLK

CHASE HOME FINANCE LLC,

Plaintiff, -against-

ANTHONY GATTUSO, ET AL.,

Defendants.

Pursuant to a judgment of foreclosure and sale duly dated 7/6/09, I, the undersigned Referee will sell at public auction at the RIVERHEAD TOWN HALL, 200 HOWELL AVENUE, RIVERHEAD, NY 11901 on SEPTEMBER 24, 2010 at 9:30AM, premises known as 74 JEAN COURT, 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 015.00, Block 02.00, Lot 003.000. Approximate amount of lien $209,552.83 plus interest and costs. Premises will be sold subject to provisions of filed judgment.

Index No. 12215/08.

JOSEPH J. SNELLENBURG, II, ESQ., REFEREE.

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

ATTORNEYS FOR PLAINTIFF.

ONE OLD COUNTRY ROAD, SUITE 113, CARLE PLACE,

NY 11514

DATED AUGUST 13, 2010

– FILE NO. CHASE50736

8070-4T 8/26; 9/2, 9, 16

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – DEUTSCHE BANK TRUST COMPANY AS TRUSTEE UNDER THE POOLING AND SERVICING AGREEMENT SERIES ITF/NABS 2006-A C/O INDYMAC BANK, FSB, Plaintiff, AGAINST DOUGLAS J. SEARSON, A/K/A DOUGLAS SEARSON, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 6/6/2008, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901, on 9/23/2010 at 12:30 PM, premises known as 84 OLD FARM ROAD, 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: 84-1-2.038. Approximate amount of judgment $267,975.42 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #19382/06. Paul M. DeChance, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 8/20/2010

8072-4T 8/26; 9/2, 9, 16

LEGAL NOTICE

Notice of formation of Two Schooners Cove, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 7/28/10. Office location: Suffolk County. SSNY designated for service of process. SSNY shall mail process to U.S. Corporation Agents, Inc., 7014 13th Ave. Ste. 202, Brooklyn, NY 11228. Purpose: any lawful purpose.

8076-6T 8/26; 9/2, 9, 16, 23, 30

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – HSBC BANK USA, NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE FOR THE REGISTERED NOTEHOLDERS OF RENAISSANCE HOME EQUITY LOAN TRUST 2006-4 , Plaintiff, AGAINST SHAWN CAHILL, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 3/19/2009, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901, New York, on 9/23/2010 at 10:00 AM, premises known as 876 East Main 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: Section 127 Block 6 Lot 11. Approximate amount of judgment $227,012.95 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #07-31333. Jennifer M. Maloney, Esq., Referee,

SHAPIRO, DICARO

and BARAK, LLP,

Attorney for Plaintiff

250 Mile Crossing Boulevard,

Rochester, NY 14624

Dated: 8/20/2010

8082-4T 8/26; 9/2, 9, 16

LEGAL NOTICE

SUPREME COURT –

COUNTY OF SUFFOLK

BANK OF AMERICA, NATIONAL ASSOCIATION AS SUCCESSOR BY MERGER TO “LASALLE BANK NA AS TRUSTEE FOR WASHINGTON MUTUAL ASSET BACKED CERTIFICATES WMABS SERIES 2006-HE5 TRUST, Plaintiff against

OSCAR SANCHEZ MUNGUIA; LEONEL MUNGUIA, et al Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale entered on August 9, 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 27th day of September, 2010 at 9:00 a.m. premises Beginning at a point on the southeasterly side of Sandy Hollow Court, distant 181.77 feet southwesterly as measured along the southeasterly side of Sandy Hollow Court, where the extreme southeasterly side of Sandy Hollow Court intersects the southwesterly side of Raynor Avenue; Running thence South 51 degrees 57 minutes 06 seconds East, 172.92 feet; Thence South 22 degrees 15 minutes 28 seconds West, 55.07 feet; Thence South 70 degrees 15 minutes 00 seconds West, 145.00 feet to the southeasterly side of Sandy Hollow Court; Thence northeasterly along the southeasterly side of Sandy Hollow Court the following two (2) courses and distances: 1) North 19 degrees 45 minutes 00 seconds West, 22.01 feet; and 2) On a curve to the right having a radius of 197.00 feet, a distance of 195.98 feet to the point or place of beginning.

Said premises known as 24 Sandy Hollow Court, Riverhead, N.Y. 11901.

Tax account number: SBL #: 125.00-01.00-008.003, District 0600.

Approximate amount of lien $415,488.64 plus interest and costs.

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

Index No. 33747-09. John L. Ciarelli, 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.”

8083-4T 8/26; 9/2, 9, 16

LEGAL NOTICE

Notice is hereby given that a license (#1246589) for liquor, beer and wine has been applied for by the undersigned to sell, liquor, beer and wine at retail on-premises at a bar/restaurant under the Alcoholic Beverage Control Law 33 East Main St., Riverhead, NY 11901. Karpenisland East Inc. d.b.a. Athens Gyro and Grill.

8084-2T 8/26; 9/2

LEGAL NOTICE

NOTICE OF NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN UNCLAIMED PROPERTY HELD BY THE BRIDGEHAMPTON NATIONAL BANK.

The following persons appears from our records to be entitled to unclaimed property consisting of cash amounts of fifty dollars or more.

AMOUNTS DUE ON DEPOSIT

JL East Inc

East Hampton, New York 11937

A M Rashmini Ernest-Cohen

Boynton Beach, Florida 33437

Lee W Mensi

Greenport, New York 06830-7128

AMOUNTS HELD OR OWING FOR THE PAYMENT OF NEGOTIABLE INSTRUMENTS OR CERTIFIED CHECKS:

William B White

Southampton, New York 11968

Phillip J Bianco

Southampton, New York 11968

Carol Ann Lopez

Hampton Bays, New York 11946

Seven Ponds Construction

Water Mill, New York 11976

Cooke Krzyzewski Memorial Fund

Southampton, New York 11968

Hampton Beverage and Water Inc

Hampton Bays, New York 11946

Laura and George Kneeland

Shelter Island, New York 11964

ET Dayton Inc

East Hampton, New York 11937

Gilbert V Gutierrez

Hampton Bays, New York 11946

Hugo M Marroquin

Amagansett, New York 11930

Paige E St John

Sagaponack, New York 11962

Earther Mae Wright

Hastings, Florida 32145

Holly W Worwetz

East Hampton, New York 11937

Maria Uruchima

East Hampton, New York 11937

Lois M Mehr

New York, New York 10044

A report of Unclaimed Property has been made to Thomas P. DiNapoli, the Comptroller of the State of New York, pursuant to Section 301 of the Abandoned Property Law. A list of names contained in such notice is on file and open to public inspection at the principal office of the bank, located at 2200 Montauk Highway in the Town of Bridgehampton, NY 11932, where such abandoned property is payable. Such abandoned property will be paid on or before October 31, 2010 next to persons establishing to its satisfaction the right to receive the same. In the succeeding November, and on or about the tenth day of thereof, such unclaimed property will be paid to Thomas P. DiNapoli, the comptroller of the State of New York, and shall thereupon cease to be liable therefore.

8085-1T 9/2

LEGAL NOTICE

Please take notice that a Special Meeting for the Board of Fire Commissioners of the Jamesport Fire District has been set for Wednesday, September 15, 2010 at 7 p.m. at the Fire House located at 25 Manor Lane in Jamesport, N.Y. for the purpose of opening bids on purchase of new custom top mount pumper.

By Order of the Board of

Fire Commissioners

Jamesport Fire District

Betsy Johnson-Patrick

District Secretary

8086-1T 9/2

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 September 9, 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. 09-71, the appeal of U-Store-It, 99 Mill Road, Riverhead, New York, to re-open appeal for a variance to Chapter 108, Section 108-13 of the Code of the Town of Riverhead, requesting permission to install a handicap compliant ramp and sidewalk attached to an existing building having a front yard depth of 41.9 feet instead of the required 50 feet, to be amended to 41 feet instead of the required 50 feet.

7:20 p.m. prevailing time, Appeal No. 10-55, the appeal of Seth Jaffe, 15 Herod Point 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 to a single family residence having a rear yard depth of 15.7 feet instead of the required 75 feet and to provide for impervious surface of 32% instead of the permitted 15%.

7:25 p.m. prevailing time, Appeal No. 10-58, the appeal Jeanne Lucas, 34 Horton Avenue, Riverhead, New York, for variances to Chapter 108, Section 108-64 of the Code of the Town of Riverhead, requesting permission to install a modular residence and Section 108-123.2 requesting permission to allow the installation of the residence having a front yard depth of 35.2 feet instead of the required 40 feet.

7:30 p.m. prevailing time, Appeal No. 10-59, appeal of Fred and Jacqueline Barsch, 6307 No. Country Road, Wading River, New York, for variances to Chapter 108, Section 108-17 of the Code of the Town of Riverhead, requesting permission to maintain an accessory structure in the rear yard having a distance of 3.7 feet and 5.2 feet, respectively, from the property lines instead of the required 20 feet from each lot line.

7:35 p.m. prevailing time, Appeal No. 10-60, appeal of Peconic Management LLC, 715 Roanoke Avenue, Riverhead, New York, for variances to Chapter 108, Section 108-113 of the Code of the Town of Riverhead, requesting permission to construct a professional building having a side yard width of 10 feet instead of the required 15 feet, and 108-114 requesting relief from the required 10 feet wide buffer adjacent to residential use property at the northern and western property lines.

7:40 p.m. prevailing time, Appeal No. 10-61, appeal of Gendot Associates, Middle Road, Riverhead, New York, for a variance to Chapter 108 Section 108-118, requesting permission to erect retirement community units on a parcel containing 3.6732 acres instead of the minimum lot area of 15 acres, having an impervious surface of 38.5% instead of the permitted 15%, in the alternative, an interpretation of Section 108-309 (D) Transfer Development Rights the question being what additional impervious surface coverage is carried forward for each Transfer Development Right, previously granted on Appeal No. 06-37 on June 27, 2006.

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

8087-1T 9/2

LEGAL NOTICE

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK

Index No.: 38695/09

Filing Date:

SUPPLEMENTAL SUMMONS

Plaintiff designates SUFFOLK County as the place of trial based on the location of the premises herein.

EMIGRANT MORTGAGE COMPANY, INC.,

Plaintiff,

against

CHRISTIAN H. LUETJE, IRENE S. LUETJE, if living, and if deceased, his/her/or their heirs at law, next of kin, devisees, distributees, legal representatives, legatees, executors, administrators, creditors, assignees, grantees, trustees, trustees in bankruptcy, receivers, lienors and successors in interest, and their respective husbands, wives and widows, if any, and the successors in interest, of said heirs at law, next of kin, devisees, distributees, and legal representatives, and all persons claiming through or under any of them who have an interest in or lien upon the premises described in the complaint, all of whom and whose names and places or residence are unknown to plaintiff,

CHASE BANK USA, N.A., WORLDWIDE ASSET PURCHASING, LLC, STERLING RECOVERIES INC., STATE OF NEW YORK, UNITED STATES OF AMERICA,

“John Doe 1-10”, said names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in, or lien upon the premises described in the complaint,

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 Attorney within twenty (20) days after the service of this summons, exclusive of the day of service, (or within 30 days after service is completed, 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: Glendale, New York

August 23, 2010

Yours, etc.,

DEUTSCH and SCHNEIDER, LLP

BY: JOSHUA DEUTSCH, ESQ.

Attorneys for Plaintiff

Office and P.O. Address

70-37 Myrtle Avenue

Glendale, NY 11385

(718) 417-1700

Our File: EM-550

Pursuant to the terms of a Federal Law entitled “The Fair Debt Collection Practices Act”, we may be considered to be acting as a “debt collector” to collect amounts owing to the creditor. Any information obtained by us from you or about you will be used for that purpose.

NOTICE

YOU ARE 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 IF 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.

TO THE ABOVE NAMED DEFENDANTS: The foregoing Summons in served upon you by publication pursuant to an Order of the Hon. Ralph F. Costello, a Justice of the Supreme Court, Suffolk County, dated June 25, 2010 and filed with the complaint and other papers in the Suffolk County Clerk’s Office, Riverhead, NY. The object of the action is to foreclose a mortgage recorded in said Clerk’s Office on the 29th day of October, 2007 in Reel/Liber 21626, page 604, covering prem. k/a 87 Fire Lane, Wading River, NY a/k/a District 0600, Section 058.00, Block 02.00, Lot 004.002.

Dated: Aug. 24, 2010.

DEUTSCH and SCHNEIDER,

Attys. For Pltf.

#78721

8088-4T 9/2, 9, 16, 23

PUBLIC NOTICE

Ride My Bike Instruction and Rental, LLC has been organized as a New York limited liability company. The business purposes for which the Company is formed is to operate a motorcycle company that provides motorcycle instruction and rider safety training and that provides rentals of Motorcycles. The business address of the company is P.O. Box 73, East Islip, New York 11730.

8089-6T 9/2, 9, 16, 23, 30; 10/7

PUBLIC NOTICE

Notice of formation of GOLDLIC LLC Articles of Organization filed with SSNY on 5/12/10. Office located in Suffolk County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC. 8 Laurel Ave E. Islip NY 11730. Purpose: any lawful purpose.

8090-6T 9/2, 9, 16, 23, 30; 10/7

PUBLIC NOTICE

SUPREME COURT: SUFFOLK COUNTY. BANCO POPULAR NORTH AMERICA, Pltf. vs. LOO ENTERPRISES, INC., et al, Defts. Index #17121/09. Pursuant to judgment of foreclosure and sale dated Apr. 22, 2010, I will sell at public auction at Riverhead Town Hall, 200 Howell Ave., Riverhead, NY on Oct. 1, 2010 at 2:00 p.m. prem. k/a 3725 Route 25, Calverton, NY. Said property located on the southerly side of Middle Country Rd. at the extreme easterly end of a curve connecting the easterly side of Edwards Ave. with the southerly side of Middle Country Rd.; RUNNING THENCE South 67 degrees 16 minutes 00 seconds East along the southerly side of Middle Country Rd. 135 ft. to land now or formerly of Jowick Associates, Inc.; THENCE South 05 degrees 26 minutes 20 seconds West along said land of Jowick Associates Inc., 205.41 ft.; THENCE North 84 degrees 33 minutes 40 seconds West continuing along said land of Jowick Associates, Inc. 143.22 ft. to the easterly side of Edwards Ave.; THENCE North 05 degrees 26 minutes 20 seconds East along the easterly side of Edwards Ave. 235 ft.; THENCE in a northerly, northeasterly and easterly direction along the arc of a curve bearing to the right having a radius of 11.04 ft., a length of 20.67 ft. to the point or place of BEGINNING. Approx. amt. of judgment is $1,044,275.94 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale.

PAUL M. DeCHANCE, Referee.

JASPAN SCHLESINGER LLP,

Attys. for Pltf.,

300 Garden City Plaza, Garden City, N.Y.

8091-4T 9/2, 9, 16, 23