Legal Notices

Legal Notices

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

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

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

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

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

Southold UFSD

School Breakfast Exemption

The Federal and State governments have mandated that all school districts implement a breakfast program for students.

Based on low participation in past years, Southold Union Free School District is requesting an exemption from the breakfast program for the Southold Elementary School for the 2010-2011 school year.

If any parents have questions or concerns regarding this request for the one-year exemption, please contact Mr. Stephen D. Harrison, Assistant Superintendent for Business, at 765-5400, extension 302.

9813-1T 6/17

LEGAL NOTICE

SOUTHOLD TOWN

ZONING BOARD OF APPEALS

WEDNESDAY JUNE 30, 2010

PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearings will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, P.O. Box 1179, Southold, New York 11971-0959, on WEDNESDAY, JUNE 30, 2010:

9:30 A.M. MARY ZUPA #6394: Request for Variance from Code Section 280-14, based on an application for building permit to build a new single family dwelling in addition to an existing marina, and the Building Inspector’s March 24, 2010, Amended April 1, 2010 Notice of Disapproval stating that the proposed construction¬is not permitted unless the same conforms to the Bulk Schedule and Parking Schedule proposal is at less than the code required 80,000 sq. ft. of land.¬Location of Property:¬580 Basin Rd., (adjacent to Southold Bay)Southold, NY. SCTM#1000-81-1-16.7. Zone: R-80. (The Zoning Board of Appeals, in its Decision # 5244 dated August 2, 2004, granted the applicant relief from the 80,000 sq. ft. requirement to allow the construction of a new single family dwelling, however, the grant was conditioned upon either the abandonment of the existing, legal non-conforming marina use or the grant of a variance pursuant to Section 280-121G that would allow the non-conforming use to continue in conjunction with the single family dwelling – a permitted use. This application is being made to fulfill this condition.)

10:00 A.M. JOHN J. ABELE #6386. Request for Variances from Code Section 280-10(A) based on an application for building permit and the Building Inspector’s March 18, 2010, Notice of Disapproval concerning waiver of merger which states that the nonconforming lots shall merge until a total lot size conforms to the current bulk schedule (minimum 40,000 square feet in this R-40 Residential Zone District). This land merged with the adjacent property located to the south identified as SCTM #1000-79-4-41 at; 500 Harbor Lights Dr., Southold, NY. SCTM#1000-71-2-12.

10:15 A.M. SIM MOY #6383. Request for Variances from Code Sections 280-124 and 280-116 based on an application for building permit and the Building Inspector’s January 12, 2010, Updated March 15, 2010, Notice of Disapproval concerning construction of a new single family dwelling, at (1) less than the code required minimum rear yard setback of 35 feet, (2) less than the code required setback from a bulkhead of 75 feet at; 750 West Lake Dr., Southold, NY. SCTM#1000-90-2-1. (adj. to Little Peconic Bay and dug Inlet)

10:30 A.M. ANDREW GREENE #6387.Request for Variances from Code Section 280-116(A) based on an application for building permit and the Building Inspector’s March 24, 2010, Notice of Disapproval concerning construction of an accessory in-ground swimming pool at less than the code required setback from a bluff of 100 feet at; 30653 Route 48, Peconic, NY. SCTM#1000-73-4-5. (adj. to Long Island Sound)

10:50 A.M. THOMAS and NANCY M. SPURGE #6380. Request for Variance from Code Section 280-124, based on an application for building permit and the Building Inspector’s November 20, 2009, Updated February 18, 2010, Notice of Disapproval concerning “as built” deck addition at less than the code required front yard setback of 35 feet at; 3273 Manhasset Rd., Greenport, NY. SCTM#1000-43-1-9.

11:00A.M. CHARLES MATTINA (BELLMATT PROPERTIES, LLC) #6381. Request for Variance from Code Section 280-124, based on an application for building permit and the Building Inspector’s March 1, 2010, Notice of Disapproval concerning deck additions at less than the code required front yard setback of 35 feet at; 545 Koke Dr., Southold, NY. SCTM#1000-87-5-14.

11:15 A.M. FRANK and DONNA SCAROLA and DONNA PERRIN #6382. Applicants request a Special Exception under Section 280-13B(14),. The Applicants are the owners requesting authorization to expand an Accessory Bed and Breakfast, accessory and incidental to their residential occupancy in this single family dwelling, from three (3) bedrooms to five (5) bedrooms for lodging and serving of breakfast to the B&B casual, transient roomers. Location of Property: 4850 Sound Ave., Mattituck; CTM 121-3-6.

11:30 A.M. JOSEPH F. GONZALES #6384. Request for Variances from Code Section 280-116 based on an application for building permit and the Building Inspector’s Amended December 10, 2009, Updated March 9, 2010, Notice of Disapproval concerning “as built” rear deck and existing sheds, at less than the code required setback from a bulkhead of 75 feet at; 2700 Ole Jule Lane Mattituck, NY. SCTM#1000-122-4-14. (adj. to James Creek)

11:45 A.M. ALEXANDER L. and TRACY M. SUTTON #6385. Request for Variances from Code Section 280-18 based on an application for building permit and the Building Inspector’s October 14, 2009, Updated March 18, 2010, Notice of Disapproval concerning proposed two lot subdivision, with total lot area less than the code required 80,000 square feet for two lots at; 1160 North Bayview Rd., Southold, NY. SCTM#1000-78-9-54 and 78. Zone: R-40.

Carryover Hearings, continued from prior meetings and pending additional information:

Adjourned from Public Hearing March 25, 2010:

1:00 P.M. LEWIS EDSON #6353.

Adjourned from Public Hearing February 25, 2010:

1:30 P.M. MARC and DEIRDRE SOKOL # 6318

Adjourned from Public Hearing April 22, 2010

2:00 P.M. NICK MIHALIOS #6361

The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please do not hesitate to contact our office at (631) 765-1809, or by e-mail: [email protected].

Dated: June 9, 2010

ZONING BOARD OF APPEALS

LESLIE KANES WEISMAN, CHAIRPERSON

BY VICKI TOTH

54375 Main Road (Office Location)

53095 Main Road (Mailing/USPS)

P.O. Box 1179

Southold, NY 11971-0959

9814-1T 6/17

LEGAL NOTICE

NOTICE OF ANNUAL AUDIT

Notice is hereby given that the fiscal affairs of the Mattituck Fire District for the period beginning on January 1, 2009, and ending on December 31, 2009, have been examined by an independent public accountant, and that the management letter prepared in conjunction with the external audit by the independent public accountant has been filed in my office where it is available as a public record for inspection by all interested persons. Pursuant to section thirty-five of the general municipal law, the governing board of the Mattituck Fire District may, in its discretion, prepare a written response to the management letter by independent public accountant and file any such response in my office as a public record for inspection by all interested persons not later than July 10, 2010.

Dated: June 9, 2010

John Harrison, Secretary

Mattituck Fire District

1000 Pike Street

Mattituck, NY 11952

(631) 298-8837

9815-1T 6/17