Legal Notices

Legal Notices

LEGAL NOTICE

STATE OF NEW YORK

SUPREME COURT:

COUNTY OF SUFFOLK

JOHN BRIAN SIENI, PLAINTIFF

— AGAINST —

ROBERT M. MARCELLO, DEFENDANT,

STATE OF NEW YORK)

) SS:

COUNTY OF SUFFOLK)

By virtue of a certain execution issued upon a judgment in the SUPREME COURT, COUNTY OF SUFFOLK, STATE OF NEW YORK, and to me directed and delivered against certain real property therein described, I have seized all the right title and interest which the Defendant(s) ROBERT M. MARCELLO had on the 10th DAY OF JUNE 2009, or anytime thereafter, of in and to the following described property, to wit:

All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Shelter Island, County of Suffolk and State of New York, more particularly bounded and described as follows:

Beginning at a point on the westerly side of Ferry Road distant 626.01 feet northerly from the corner formed by the intersection of the northerly side of Jaspa Road with the westerly side of Ferry Road; running thence along land now or formerly of Lenox, North 83 degrees 22 minutes 40 seconds West, 300.00 Feet; thence along land now or formerly of Town of Shelter Island, North 6 degrees 37 minutes 20 seconds East 92.77 feet to land now or formerly of Bal Enterprises LLC; thence along said land now or formerly of Bal Enterprises LLC, South 83 degrees 22 minutes 00 seconds east, 300.00 feet to said Westerly side of Ferry Road; thence along said westerly side of Ferry Road, South 6 degrees 37 minutes 20 seconds west, 92.71 feet to the point or place of BEGINNING.

Which I shall expose for sale by public vendue as the law directs on the 15th DAY OF JUNE 2010 at 11:00 A.M. in the forenoon of that day in the Auditorium, Suffolk County Sheriff’s Office, 360 Yaphank Ave, Yaphank, Suffolk County, New York.

TERMS OF SALE:

Payment by cash, certified check, money order, bank check or Attorney’s check. Bank checks to be made payable to Sheriff of Suffolk County (and include or yourself). Third party checks will not be accepted. At least Ten Percent (10%) down at conclusion of bidding, with the balance due no later than 4:00 P.M. of the next business day. NOTE: Down payment may be subject to forfeiture if the balance due is not paid by the due date.

DATED AT YAPHANK, NEW YORK THIS 15th DAY OF APRIL 2010

VINCENT F. DEMARCO, SHERIFF

SUFFOLK COUNTY, NEW YORK

9714-5T 4/15, 29; 5/13, 27; 6/10

LEGAL NOTICE

Pesticide Application for Mosquito Control by Orient Mosquito District from May 1, 2010, to October 31, 2010

The Orient Mosquito District will conduct a mosquito control program in the Village of Orient from May 1, 2010, to October 31, 2010.

I. PESTICIDES USED FOR MOSQUITO CONTROL:

The following pesticides are used by the Orient Mosquito District in its mosquito control program. These pesticides are registered by the United Stated Environmental Protection Agency (EPA) and the New York State Department of Environmental Conservation (DEC).

Larvicides (Ground Application)

ALTOSID BRIQUETS (EPA REG. NO. 2724-375 8.62% METHOPRENE). The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Causes moderate eye irritation. Harmful if absorbed through skin. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling and before eating, drinking, chewing gum, or using tobacco. Remove and wash contaminated clothing before reuse. Do not apply to known fish habitats. Do not contaminate water when disposing of unused product.

VECTOBAC-G (EPA Reg. No. 73049-10) 0.92% BTI. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Causes moderate eye irritation. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when cleaning equipment or disposing of equipment washwaters. Do not apply directly to treated, finished drinking water reservoirs or drinking water receptacles when the water is intended for human consumption.

VECTOLEX-CG (EPA Reg. No. 73049-20) 7.5% Bacillus sphaericus. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if absorbed through skin. Causes moderate eye irritation. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when disposing of equipment washwaters or rinsate. Do not apply directly to treated, finished drinking water reservoirs or drinking water receptacles when the water is intended for human consumption.

ALTOSID LIQUID LARVICIDE (EPA Reg. No. 2724-392) Methoprene (Isopropyl) (2E, 4E,TS) “METHOXY-3.7” “TRIMETHYL-2.4, DODECADIENCATE) 5%. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if absorbed through skin. Causes moderate eye irritation. Avoid contact with eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when disposing of equipment washwaters or rinsate.

Adulticides (Ground Application)

SCOURGE (EPA Reg. No. 432-716) 4.14% Resmethrin-The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if swallowed or absorbed through skin. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. This pesticide is highly toxic to fish. For terrestrial uses, do not apply directly to water, to areas where surface water is present or to intertidal areas below the mean high water mark. Drift and runoff from treated sites may be hazardous to fish in adjacent waters.

II. SYMPTOMS OF PESTICIDE POISONING INCLUDE: Blurred vision; Dizziness; Vomiting; Headaches; Itching or Rash; Irritation of Eyes, Skin or throat; Chest Pains; or Excessive Sweating.

III. PESTICIDE APPLICATION WILL BE MADE TO THE FOLLOWING AREAS ON THE SCHEDULE PROVIDED BELOW.

WEEKLY GROUND PESTICIDE APPLICATIONS FOR LARVAL CONTROL:

Will be applied by ground application once a week, if needed, to mosquito sites in approximately 600 salt marsh acres bordering Gardiners Bay in the Village of Orient from Peters Neck to Orient State Park and north to the Main Road as well as fresh water ponds and catch basins in the Orient Mosquito District.

WEEKLY GROUND APPLICATION FOR ADULT MOSQUITO CONTROL:

SCOURGE will be applied by ground application equipment (portable or truck mounted ultra low equipment) throughout ORIENT from May 1 to October 31 as requested or as required.

IV. BEEKEEPERS SHOULD NOTIFY THE ORIENT MOSQUITO DISTRICT AT THE ADDRESS BELOW OF THE LOCATION OF ALL OF THEIR HIVES.

V. FURTHER PESTICIDE AND APPLICATION INFORMATION IS AVAILABLE FROM ORIENT MOSQUITO DISTRICT.

The notification cover sheet and copies of labels for the pesticides used in the Orient Mosquito District program are available from the Orient Mosquito District, 145 Platt Road, Orient, NY 11957 or by calling 631-323-2364 between 5: p.m. and 7:00 p.m.

FOR GENERAL INFORMATION REGARDING PESTICIDE POISONING CONTACT:

Long Island Regional Poison Control Center

Nassau County Medical Center

2201 Hempstead Turnpike

East Meadow, NY 11554

Or Call 1-516-542-22323

FOR GENERAL INFORMATION REGARDING PESTICIDE REGULATION CONTACT:

New York State Department of Environmental Conservation

Bureau of Pesticide Management

SUNY @Stony Brook, 50 Circle Road,

Stony Brook, NY 11790-3409

(631) 444-0340

FOR GENERAL INFORMATION REGARDING PESTICIDES CONTACT:

NATIONAL PESTICIDE INFORMATION CENTER (NPIC) TOLL FREE HOTLINE 1-800-858-7378 (WWW.NPIC.ORST.EDU). THESE ARE RELIABLE SOURCES OF INFORMATION WITH RESPECT TO HEALTH AND SAFETY CONCERNS ABOUT PESTICIDES.

FOR INFORMATION REGARDING THE PESTICIDE APPLICATION SCHEDULE AND SPECIFIC AREAS TO BE TREATED, CONTACT:

Ed Wysocki at The Orient Mosquito District at (631) 323-2364 between the hours of 5:00 p.m. and 7:00 p.m., Monday through Friday.

9737-14T 4/29; 5/13, 27; 6/10, 24; 7/8, 22; 8/5, 19; 9/2, 16, 30; 10/14, 28

LEGAL NOTICE

Notice of Filing of Application for Authority of Foreign Limited Liability Company

Name: BARNACLE LLC

Fictitious Name: FEAGLES BARNACLE LLC

Date of filing of Application for Authority with Secretary of State (SSNY) : 02/22/2010

Jurisdiction and Date of Organization: Florida on 01/15/2010

Office Location: Suffolk County

Street and Principal Office Address: 815 Royal Palm Place, Vero Beach, FL 32960

SSNY designated as agent of LLC upon whom process against it may be served

SSNY shall mail copy of process to: 815 Royal Palm Place, Vero Beach, FL 32960

Articles of Organization filed with the Florida Secretary of State, P.O. Box 6327, Tallahassee, Florida 32314

Purpose: any and all lawful business

9777-6T 5/20, 27; 6/3, 10, 17, 24

LEGAL NOTICE

Notice of Filing of Application for Authority of Foreign Limited Liability Company

Name: FEAGLES FISHERS ISLAND, LLC

Date of filing of Application for Authority with Secretary of State (SSNY) : 02/22/2010

Jurisdiction and Date of Organization: Florida on 10/04/2007

Office Location: Suffolk County

Street and Principal Office Address: 815 Royal Palm Place, Vero Beach, FL 32960

SSNY designated as agent of LLC upon whom process against it may be served

SSNY shall mail copy of process to: 815 Royal Palm Place, Vero Beach, FL 32960

Articles of Organization filed with the Florida Secretary of State, P.O. Box 6327, Tallahassee, Florida 32314

Purpose: any and all lawful business

9778-6T 5/20, 27; 6/3, 10, 17, 24

LEGAL NOTICE

SUPREME COURT – COUNTY OF SUFFOLK

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Plaintiff against

DEBRA MITCHELL PETRONE; MICHAEL PETRONE, et al Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale entered on April 6, 2010.

I, the undersigned Referee will sell at public auction at the front steps of the Southold Town Hall, Main Road, Southold, N.Y. on the 24th day of June, 2010 at 2:00 p.m. premises

Beginning at a point on the easterly side of Shore Drive distant 352.7 feet southerly from the corner formed by the intersection of the southerly side of Shore Drive with the easterly side of Shore Drive; being 125.00 feet by 75.00 feet by 125.00 feet by 75.00.

Said premises known as 855 Shore Drive, Greenport, N.Y. 11944.

Tax account number: SBL #: 047.00-02.00-021.000, District 1000.

Approximate amount of lien $380,215.87 plus interest and costs.

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

Index No. 20376-09. Kenneth A. Deegan, 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.”

9779-4T 5/20, 27; 6/3, 10

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT:

SUFFOLK COUNTY

US BANK NATIONAL ASSOCIATION AS TRUSTEE FOR JPM ALT 2006-A4; Plaintiff(s)

vs. CAROL HOFFMAN; KYLE HOFFMAN; 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 January 12, 2010, I will sell at Public Auction to the highest bidder at Southold Town Hall, Main Road, Southold, NY 11970.

On June 29, 2010 at 12:00 PM

Premises known as 270 ILLINOIS AVE., MATTITUCK, NY 11952

District: 1000 Section: 113.00 Block: 11.00 Lot: 018.001

ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being at Mattituck in the Town of Southold, County of Suffolk and State of New York, known and designated as and by part of Lots Numbered 24 and 25 and parts of lots 40 and 41 as shown on a certain map entitled, “Map of lots located at Mattituck, property of Wm. Coding” said map being filed in the Suffolk County Clerk`s Office as Map Number 745.

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 $429,431.70 plus interest and costs.

INDEX NO. 33261/08

Daniel Ross, Esq., REFEREE

9784-4T 5/27; 6/3, 10, 17

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT – COUNTY OF SUFFOLK

PETER CHAROS AND EILEEN CHAROS, Plaintiff,

against

CAROLYN SERBES AND MITCHELL SERBES, et al, Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale entered on May 6, 2010,

I, the undersigned Referee, will sell at public auction on the Front Steps of the Southold

Town Hall, 53095 Main Street, Southold, County of Suffolk, New York 11971, on the 28th day of June, 2010, at 9:30 A.M., premises identified as Suffolk County Tax Map No. 1000-078.00-09.00-042.000 and known as 640 North Bayview Extension, Southold, New York 11971, all that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying, and being in the Town of Southold v. County of Suffolk and State of New York.

Approximate amount of judgment $560,121.30, plus interest and costs.

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

Index No. 09-03475. Jean Marie Hazelton, Esq., Referee

Ciarelli and Dempsey, P.C.,

Attorneys for Plaintiff,

737 Roanoke Avenue,

Riverhead, New York 11901

“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.”

Dated: May 17, 2010

9786-4T 5/27; 6/3. 10. 17

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT-

COUNTY OF SUFFOLK

MADISON HOME EQUITIES, INC.

Plaintiff,

AGAINST

VINCENT J. SALVITTI, et al. Defendant(s)

Pursuant to a judgment of foreclosure and sale duly entered 11/05/2009

I the undersigned Referee will sell at public auction at the Southold Town Hall, Main Road, Southold, New York 11971 on 6/24/2010 at 9:00 AM premises known as 2055 Grand View Dr., Orient Point, NY 11957. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Orient in the Town of Southold, County of Suffolk and State of New York. Section 014.00, Block 02.00 and Lot: 003.020 Approximate amount of judgment $1,487,416.02 plus interest and costs. Premises will be sold subject to provisions of filed Judgment. Index # 31801/2007

Brian Bass, Esq. Referee

Law Offices of Jordan S. Katz, P.C.

395 North Service Road, Suite 401

Melville, NY 11747

Dated 5/20/2010

9788-4T 5/27; 6/3, 10, 17

LEGAL NOTICE

Notice of Formation of Horizon Charters of Cutchogue LLC a Limited Liability Company. Articles of Organization filed with the Secretary of State of New York (SSNY) on April 5 2010. 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 C/O LLC 4300 Stillwater Avenue, Cutchogue New York 11935 Purpose: Any Lawful Purpose.

9789-6T 5/27; 6/3, 10, 17, 24; 7/1

LEGAL NOTICE

Notice of formation of Black Rock Fishing Fleet LLC, a limited liability company.

Articles of Org. filed w/ Secretary of State of New York (SSNY) 4/30/2010. Office loc.: Suffolk .

SSNY has been designated for service of process. SSNY shall mail process to: The LLC, c/o Sloan Gurney, 69 Stephen Dr., Pleasantville, NY 10570 Purpose: any lawful purpose

9790-6T 5/27; 6/3, 10, 17, 24; 7/1

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – ROLF V. MAHLER, Plaintiff, AGAINST JAMES HIRES, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 4/30/2010, I, the undersigned Referee will sell at public auction at the Southold Town Hall, Main Road, Southold, New York, New York, on 7/2/2010 at 8:30 AM, premises known as 100 HAMPTON COURT, Bridgehampton, NY 11932. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of SOUTHAMPTON, County of Suffolk and State of New York, Section, Block and Lot: District 9 Sec 51 Block 2 Lot 59. Approximate amount of judgment $366,355.48 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #3348/09. Anthony DiSanti, Referee,

PETER T. ROACH AND

ASSOCIATES, P.C.,

Attorney for Plaintiff

125 Michael Drive,

Syosset, NY 11791

Dated: 5/26/2010

9798-4T 6/3, 10, 17, 24

LEGAL NOTICE

The Southold Park District will be officially opened on June 26, 2010. Permits will be made available to residents of the District on June 12th, 13th, 19th and 20th from 9AM to 4PM at Founders Landing Park, 1025 Terry Lane, Southold, NY. Thereafter, permits may be obtained from June 26th through Labor Day from 9AM to 5PM at Founders Landing Park, 1025 Terry Lane, Southold, NY or from 9AM to 4PM at South Harbor Park, 5345 South Harbor Road, Southold, NY.

By order of the Commissioners of the Southold Park District:

Michael P. Hagerman

Robert C. Cochran

Thomas M. Helinski

Linda D. Bertani, Secretary

9801-2T 6/3, 10

LEGAL NOTICE

Notice of Formation of

Limited Liability Company (LLC)

Name: TABOR LAND, LLC

Articles of Organization filed with Secretary of State of New York on May 12, 2010. Office Location: Suffolk County.

The Secretary of State of New York is designated as agent of LLC upon whom process against it may be served. The Secretary of State of New York shall mail copy of process to: The LLC c/o the Company, 645 Village Lane, Orient, New York 11957.

Purposes: To engage in any and all lawful act or activity for which a limited liability company may be organized under the LLCL.

9802-6T 6/3, 10, 17, 24; 7/1, 8

LEGAL NOTICE

Articles Of Organization Of OMH MONTAUK, LLC

Under Section 203 of the Limited Liability Company Law First: The name of the limited liability company is: OMH MONTAUK, LLC. Second: The county within this state in which the office of the limited liability company is to be located is: Suffolk. Third: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The 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: Bradley P. Forst, Esq., Tiffany and Bosco, P.A., Camelback Esplanade II, 2525 E. Camelback Road, 3rd Fl, Phoenix, AZ 85016 /s/ Bradley P. Forst.

9803-6T 6/3, 10, 17, 24;7/1, 8

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: BRUNO FAMILY REALTY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 05/24/10. Office Location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 9 Ridge Drive, Melville, NY 11747. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.

9804-6T 6/3, 10, 17, 24; 7/1, 8

LEGAL NOTICE

The Cutchogue – New Suffolk Free Library Board of Trustees will hold their next meeting on June 21st at 7:00 pm in the Cutchogue – New Suffolk Free Library, Main Road, Cutchogue, NY. Meetings are held on the 3rd Monday of each month.

By order of the Cutchogue –

New Suffolk Free Library

Board of Trustees.

Edward Flaherty, President.

9805-1T 6/10

LEGAL NOTICE

NOTICE OF FILING OF

ASSESSMENT ROLL

(PURSUANT TO Section 516 of the Real Property Tax Law)

and

(THE SUFFOLK COUNTY

TAX ACT)

Notice is hereby given that the assessment roll for the TOWN OF SOUTHOLD, SUFFOLK COUNTY, NEW YORK for the year 2010/11 has been finally completed and verified by the undersigned Assessors, and a certified copy thereof is filed in the office of the Town Clerk of the TOWN OF SOUTHOLD, at Southold Town Hall, 53095 Route 25, in the TOWN OF SOUTHOLD, 1st day of July 2010, there to remain for public inspection until delivered by the Town Clerk to the Supervisor of the TOWN OF SOUTHOLD, on December 1, 2010.

Board of Assessors

Robert I. Scott, Jr., Chairman

Darline J. Duffy, Member

Kevin W. Webster, Member

Board of Assessment Review

Gerard H. Schultheis, Chairman

Jonathan Wiggins, Member

Phyllis Atkinson, Member

Daniel McConlogue, Member

Cara Wells, Member

9806-2T 6/10, 17

LEGAL NOTICE

On Thursday June 10th the Greenport BID will hold a general meeting of all BID members within the tax district. The meeting will begin at 5:30 pm and will end at 6:30 pm and will be held at the Third Street Firehouse. Nominations and elections will be held for four positions on the BID board, two owners and two tenants. A review of the 2009/2010 budget and the proposed 2010/2011 budget will be presented. For the BID to continue its work a quorum of owners and tenants MUST be present and/or have voted by absentee ballot. PLEASE ATTEND THIS SHORT MEETING. E-mail [email protected] for absentee ballots or questions.

9807-2T 6/10, 17

LEGAL NOTICE

Notice of formation of Portagioie LLC, a limited liability company. Arts. of Org. filed with the Sec. of State of New York (SSNY) on 05/14/2010. 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 PO Box 1758, Mattituck, NY 11952. Purpose: any lawful purpose.

9808-6T 6/10, 17, 24; 7/1, 8, 15

LEGAL NOTICE

BOARD OF TRUSTEES

INCORPORATED

VILLAGE OF GREENPORT

NOTICE OF PUBLIC HEARING ON PROPOSED LOCAL LAW

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will conduct a public hearing on June 28, 2010, at 6:00 p.m. at the Greenport Third Street Firehouse, Third Street, Greenport, Suffolk County, New York, on a proposed local law of 2010 entitled Local Law No. of the year 2010 a Local Law Creating an Article II of Chapter 13 (Section 13-20) of the Greenport Village Code, Permitting Keeping of Hens” and that the subject of this local law will be to permit residents of the Village of Greenport to keep up to twenty hens.

PLEASE TAKE FURTHER NOTICE that all interested persons will be heard for public comment at the designated time and place.

Dated: Greenport, New York

June 1, 2010

Sylvia Pirillo

Village Clerk Treasurer

Village of Greenport

236 Third Street

Greenport, New York

9809-2T 6/10, 24

LEGAL NOTICE

AMENDED SUMMONS

MORTGAGE FORECLOSURE

Index No. 40763/2009

Date Purchased: 10/29/09

PLAINTIFF DESIGNATES SUFFOLK COUNTY AS PLACE OF TRIAL

Plaintiff’s Address: 2200 Montauk Highway, Bridgehampton, NY 11932

DIST 1000

SEC 031.00

BLOCK 03.00

LOT 011.032

SUPREME COURT OF THE STATE OF NEW YORK

COUNTY OF SUFFOLK

THE BRIDGEHAMPTON NATIONAL BANK, Plaintiff

-against-

EASTERN BREEZES REAL ESTATE LLC, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, JOSEPH P. MCCARTHY, ROBERT W. JOHNSON, IF HE BE LIVING, AND IF HE BE DEAD, HIS EXECUTORS, ADMINISTRATORS, HEIRS AT LAW, NEXT OF KIN, DISTRIBUTEES, LEGATEES, DEVISEES, GRANTEES, ASSIGNEES, JUDGMENT CREDITORS, RECEIVERS, TRUSTEES IN BANKRUPTCY, TRUSTEES, COMMITTEES, LIENORS AND SUCCESSORS IN INTEREST AND THEIR HUSBANDS, WIVES OR WIDOWS, AND THEIR RESPECTIVE EXECUTORS, ADMINISTRATORS,HEIRS AT LAW, NEXT OF KIN, DISTRIBUTEES, LEGATEES, DEVISEES, GRANTEES, ASSIGNEES, JUDGMENT CREDITORS, RECEIVERS, TRUSTEES IN BANKRUPTCY, TRUSTEES, COMMITTEES, LIENORS AND SUCCESSORS IN INTEREST, IF ANY, AND ALL PERSONS CLAIMING BY, THROUGH AND UNDER ANY OF THEM, ALL OF WHOM AND WHOSE NAMES ARE UNKNOWN TO PLAINTIFF, THE PEOPLE OF THE STATE OF NEW YORK, THE UNITED STATES OF AMERICA, Defendants.

Property Address: 9395 Route 25, East Marion, NY 11939

TO EACH OF THE ABOVE-NAMED DEFENDANTS:

YOU ARE HEREBY SUMMONED to answer the verified complaint in this action, and to serve a copy of your answer, or, if the verified complaint is not served with this summons, to serve a notice of appearance, on the plaintiff’s attorneys within twenty days after the service of this summons, exclusive of the day of service (or within thirty days after service is complete 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 verified complaint.

Yours, etc.

JASPAN SCHLESINGER, LLP

By: Frank C. Dell’Amore, Esq.

Attorneys for Plaintiff

300 Garden City Plaza, 5th Floor

Garden City, New York 11530

(516) 393-8289

DATED: June 1, 2010

Garden City, NY

TO THE ABOVE NAMED DEFENDANTS: The foregoing Summons is served upon you by publication pursuant to an order of the Hon. Thomas F. Whelan, a Justice of the Supreme Court, Suffolk County, dated May 4, 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 3rd day of April 2007 in Liber 21507, Page 893, covering prem. k/a 9395 Route 25, East Marion, NY a/k/a Lot 2 on a certain map entitled “Map of East Marion Fire District” filed on July 14, 2004, in the Suffolk County Clerk’s Office as Map No. 11132.

Dated: June 1, 2010.

JASPAN SCHLESINGER LLP

#78020

9810-4T 6/10, 17, 24; 7/1

LEGAL NOTICE

Notice is hereby given that an order entered by the Supreme Court Suffolk County, on the 4th day of June, 2010, bearing Index No. 10 20181, a copy of which may be examined at the office of the clerk, located at The Juliettta A. Kinsella building, Riverhead, N.Y., grants me the right to assume the name GARANCE ELVIRA WERTHMULLER. My present address is 600 King Street, New Suffolk, NY 11956. The date of my birth is 2-24-43. My present name is ELVIRA WERTHMULLER.

9811-1T 6/10

LEGAL NOTICE

Notice of Special Public Meeting

Village of Greenport

Board of Trustees

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will hold a Special Public Meeting on Friday, the 11th of June 2010 at 4:00 p.m. at the [Station One] Firehouse on Third Street, Greenport, NY.

The purpose of the Special Public Meeting is to hire a Village Treasurer.

Dated: the 4th of June 2010

By order of the

Greenport Village Board of Trustees

Sylvia Lazzari Pirillo

Village Clerk

9812-1T 6/10