Uncategorized

Legal Notices: June 9, 2011

LEGAL NOTICE
Notice of formation of I AM SPRING, LLC., a limited liability company. Articles of Org. filed w/ Secretary of State New York (SSNY) 4/20/2011. Office loc.: Suffolk County. Francis J. Yakaboski Esq. has been designated agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC c/o Francis J. Yakaboski Esq., 456 Griffing Avenue, Riverhead, New York 11901. Purpose: any lawful Act.
8392-6T 5/5, 12, 19, 26; 6/2, 9
LEGAL NOTICE
Notice of formation of NAGM DAUGHTERS, LLC., a limited liability company. Articles of Org. filed w/ Secretary of State New York (SSNY) 1/29/2009. Office loc.: Suffolk County. Francis J. Yakaboski Esq. has been designated agent of the LLC upon whom pro
cess against it may be served. SSNY shall mail process to: The LLC c/o Francis J. Yakaboski Esq., 456 Griffing Avenue, Riverhead, New York 11901. Purpose: any lawful Act.
8393-6T 5/5, 12, 19, 26; 6/2, 9
LEGAL NOTICE
Notice of formation of 20 WEST 84th STREET, LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/3/2011. 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 Jay P. Quartararo, Esq., PO Box 9298, Riverhead NY 11901-9398. Purpose: any lawful act. The latest date of dissolution is 12/31/2050.
8401-6T 5/12, 19, 26; 6/2, 9, 16
LEGAL NOTICE
Notice of Authority to do Business of VM Retail Ventures, LLC filed with the Secretary of State of New York on 4/7/2011. Corporation Service Company has been designated as agent upon whom process against the LLC may be served. Corporation Service Company shall mail a copy of process to: VM Retail Ventures, LLC 7401 Boone Ave. No. Brooklyn Park, MN 55428. Purpose: Any Lawful purpose.
8408-6T 5/19, 26; 6/2, 9, 16, 23
LEGAL NOTICE
NOTICE OF MEETING
Notice of formation of Little Noggins Child Care LLC . Articles of organization filed with the Secretary of State of New York SSNY on 4/27/11. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: Stephanie Galka 220 Hubbard Ave Riverhead NY 11901. Purpose: any lawful purpose.
8410-6T 5/19, 26; 6/2, 9, 16, 23
LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT: SUFFOLK COUNTY. REVERSE MORTGAGE SOLUTIONS, INC., Pltf. vs. MICHAEL E. WOWAK, et al, Defts. Index #34952/09. Pursuant to judgment of foreclosure and sale dated Apr. 19, 2011, I will sell at public auction at Riverhead Town Hall, 200 Howell Ave., Riverhead, NY on June 28, 2011 at 10:00 a.m. prem. k/a 1431 Roanoke Ave., Riverhead, NY a/k/a Section 082.00, Block 01.00, Lot 025.002. All that certain plot, piece or parcel of land, situate, lying and being on the westerly side of Roanoke Ave., at Riverhead, Suffolk County, New York more particularly bounded and described as follows: Beginning at a concrete monument is located on the westerly side of Roanoke Ave. and the Southeast corner of the land of Clarence Kander and Wife; Running Thence from said point of beginning SE a distance of 200 ft. to the intersection formed by the Middle Road and Roanoke Ave.; Thence Running in a westerly direction along the northerly side of Middle Road SW 191.87 ft. to a concrete monument; Thence Running in the northerly direction along the easterly line of the land now or formerly of John and Rose Koroleski NW to a concrete monument located on the southwesterly corner of the land of Clarence Kander and Wife; Thence Running in a northeasterly direction along the southerly line of the land of Clarence Kander and Wife NE 152.26 ft. to the concrete monument the point or place of Beginning. Also all that certain plot, piece or parcel of land, situate, lying and being in the Town of Riverhead, Suffolk County, New York, bounded and described as follows: Beginning at a concrete monument set on the westerly line of Roanoke Ave. which said concrete monument is NW 200 ft. from a point formed by the intersection of the northerly line of Middle Road with the westerly line of Roanoke Ave.; being a plot 152.26 ft. x 80.95 ft. x 139.93 ft. x 80 ft. Approx. amt. of judgment is $327,073.07 plus costs and interest. This is a First Mortgage. Sold subject to terms and conditions of filed judgment and terms of sale. JOHN D. STRODE, Referee.
DRUCKMAN LAW GROUP, PLLC, Attys. For Pltf.,
242 Drexel Ave.,
Westbury, NY.
File No. 22279 – #79897
8425-4T 5/26; 6/2, 9, 16
LEGAL NOTICE
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK SUMMONS AND NOTICE Index No. 11-07154 Date Filed: 3/3/2011 JPMorgan Chase Bank, National Association, Plaintiff, against Mary Ann Sekelsky, Individually and Administratrix of the Estate of Gregory J. Sekelsky; State of New York; any unknown heirs, devisees, distributees or successors in interest of the late Gregory J. Sekelsky, if they be living or, if they be dead, their spouses, heirs, devisees, distributees and successors in interest, all of whom and whose names and places of residence are unknown to the Plaintiff, and “JOHN DOE #1” through “JOHN DOE #10”, the last ten names being ficticious and unknown to the Plaintiff, the person or parties intended being the person or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the complaint, Defendant(s). PROPERTY ADDRESS: 44 North Bay Avenue, a/k/a 44 N Bay Avenue, Eastport, NY 11941 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 a notice of appearance on the attorneys for the Plaintiff within thirty (30) days after the service of this summons, exclusive of the day of service. The United States of America, if designated as a defendant in this action, may 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 to foreclose a Consolidation and or modified Mortgage to secure $185,000.00 and interest recorded in the SUFFOLK County Clerk’s Office on 11/25/2002 in Liber 20243 of Mortgages, page 789 covering premises known as 44 North Bay Avenue, a/k/a 44 N Bay Avenue , Eastport, NY 11941. 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. Venue is based upon the County in which the mortgaged premises is situated. 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.
Dated: March 2, 2011
Shapiro, DiCaro & Barak, LLC
Attorneys for Plaintiff
250 Mile Crossing Boulevard,
Suite One, Rochester, NY 14624
(585) 247-9000
Our File No. 10-005711 Premises known as 44 North Bay Avenue, a/k/a 44 N Bay Avenue , Eastport, NY 11941. All that certain property situate, lying and being at Eastport, in the Town of Southampton, County of SUFFOLK, State of New York. Dist: 0900 Sect: 350.00 Blk: 01.00 Lot: 064.002
8432-4T 6/9, 16, 23, 30
LEGAL NOTICE
NOTICE TO BIDDERS
Notice is hereby given that sealed bids will be received by the Board of Education of the Shoreham-Wading River Central School District, Towns of Riverhead and Brookhaven, County of Suffolk, State of New York, at the District Office in the Shoreham-Wading River High School until 11:30 a.m. on Thursday, July 21, 2011 at which time they shall be publicly opened and read aloud for
BREAD PRODUCTS
For the 2011-2012 School Year
Additional information and/or specifications may be obtained at the District Office in the Shoreham-Wading River High School, Shoreham, New York, between the hours of 9 a.m. and 3:00 p.m. All bids should be sent to
District Clerk
Shoreham-Wading River Central School District
250B Route 25A
Shoreham, NY 11786
The Board of Education reserves the right to reject any or all or to accept any part of any bid.
Janice M. Seus
District Clerk
8433-1T 6/9
LEGAL NOTICE
NOTICE TO BIDDERS
Notice is hereby given that sealed bids will be received by the Board of Education of the Shoreham-Wading River Central School District, Towns of Riverhead and Brookhaven, County of Suffolk, State of New York, at the District Office in the Shoreham-Wading River High School until 11:45 a.m. on Thursday, July 21, 2011 at which time they shall be publicly opened and read aloud for
DRINKS FOR
THE SCHOOL LUNCH PROGRAM
For the 2011-2012 School Year
Additional information and/or specifications may be obtained at the District Office in the Shoreham-Wading River High School, Shoreham, New York, between the hours of 9 a.m. and 3:00 p.m. All bids should be sent to
District Clerk
Shoreham-Wading River Central School District
250B Route 25A
Shoreham, NY 11786
The Board of Education reserves the right to reject any or all or to accept any part of any bid.
Janice M. Seus
District Clerk
8434-1T 6/9
LEGAL NOTICE
NOTICE TO BIDDERS
Notice is hereby given that sealed bids will be received by the Board of Education of the Shoreham-Wading River Central School District, Towns of Riverhead and Brookhaven, County of Suffolk, State of New York, at the District Office in the Shoreham-Wading River High School until 11 a.m. on Thursday, July 21, 2011, at which time they shall be publicly opened and read aloud for:
In-Car Driver Education Service
For the 2011-2012 School Year
Additional information and/or specifications may be obtained at the District Office in the Shoreham-Wading River High School, Shoreham, New York, between the hours of 9 a.m. and 3:00 p.m. All bids should be sent to
District Clerk
Shoreham-Wading River Central School District
250B Route 25A
Shoreham, NY 11786
The Board of Education reserves the right to reject any or all or to accept any part of any bid.
Janice M. Seus
District Clerk
8435-1T 6/9
LEGAL NOTICE
The Riverhead Business Improvement District Management Association will hold its Annual Meeting on Wednesday, June 29, 2011 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 for the fiscal year 2011/12.
Any nominations for Board Members must be submitted in writing to:
Ray Pickersgill c/o Riverhead BID Management Association
1 East Main Street, Suite #4
Riverhead, NY 11901
And postmarked no later than June 24, 2011
Ray Pickersgill, President
Riverhead Business
Improvement Association
All BID members, property owners and tenants are invited to attend.
8436-3T 6/9, 16, 23
LEGAL NOTICE
Notice of formation of 155 JULE POND DRIVE, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/9/2011. 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 Jay P. Quartararo, Esq., PO Box 9398, Riverhead NY 11901. Purpose: any lawful act.
8437-6T 6/9, 16, 23, 30; 7/7, 14
LEGAL NOTICE
Request for Proposal to Purchase
PLEASE TAKE NOTICE that the Jamesport Fire District has declared the following item of District property to be surplus property:
2001 Chevrolet Impala
6 Cylinder
4 Door Sedan
MODEL# 1WF19
VIN# 2G1wf52E919308248
PLEASE TAKE FURTHER NOTICE that the Jamesport Fire District will receive sealed bids for the purchase of the property described above until 7 p.m. on the 21st day of June 2011, at which time the proposals will be opened and read. The proposals may be submitted to the District at its offices at 25 Manor Lane, Jamesport, N.Y., between the hours of 9 a.m. and 12 p.m. Monday through Friday.
PLEASE TAKE FURTHER NOTICE that the Board of Commissioners of the Jamesport Fire District reserves the right to reject any and all proposals.
By order of
The Board of Commissioners
Of the Jamesport Fire District
Betsy Johnson-Patrick,
District Secretary
8439-1T 6/9
LEGAL NOTICE
NOTICE OF FILING OF
AUDIT REPORT
JAMESPORT FIRE DISTRICT
NOTICE IS HEREBY GIVEN that the fiscal affairs of JAMESPORT FIRE DISTRICT for the period beginning on January 1, 2010, and ending on December 31, 2010, have been examined by George Rehn, Certified Public Accountant, 286 Main Street, East Setauket, New York, and that the report of examination and management letter prepared in conjunction with the external audit by George Rehn has been filed in my office where it is available as a public record for inspection by all interested persons. Pursuant to Section 181-b of the Town Law, the governing board of JAMESPORT FIRE DISTRICT shall prepare a corrective action plan in response to any findings contained in the audit report or management letter in my office for inspection by all interested persons not later than August 4th, 2011.
Dated: June 2, 2011
BY ORDER OF THE BOARD
OF FIRE COMMISSIONERS
OF JAMESPORT FIRE DISTRICT,
TOWN OF RIVERHEAD,
SUFFOLK COUNTY, NEW YORK
Betsy Johnson-Patrick,
Fire District Secretary
8440-1T 6/9
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
Pursuant to the requirements of the Regulations of the Commissioner of Education, Eastern Suffolk BOCES will be holding a Public Hearing to discuss revisions to the Eastern Suffolk BOCES Code of Conduct on Wednesday, June 15, 2011 at 5:00 p.m. in Conference Room C at the James Hines Administration Building (201 Sunrise Highway) in Patchogue.  The purpose of the public hearing will be to receive input from constituents regarding revisions to the Code of Conduct.
8441-1T 6/9