Uncategorized

Legal notices: March 17

LEGAL NOTICE
Notice of Formation of GPORT MADISON, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/18/2011. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at P.O. Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,123-6T 2/10, 17, 24; 3/3, 10, 17

LEGAL NOTICE
Notice of Formation of 27A NORTH, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/18/2011. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at P.O. Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,124-6T 2/10, 17, 24; 3/3, 10, 17

LEGAL NOTICE
Notice of formation of Bruce Burke Enterprises LLC, a limited liability company.
Articles of Org. filed w/ Secretary of State of New York (SSNY) 1/21/11. Office loc.: Suffolk .
SSNY has been designated for service of process. SSNY shall mail process to: 62 Grist Mill Lane, Halesite, NY 11743
Purpose: any lawful purpose.
10,140-6T 2/17, 24; 3/3,10 17, 24

LEGAL NOTICE
Notice of Formation of MALOFO, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/20/2011. Office location: Suffolk Co. Principal business location: 28785 Main Rd., Cutchogue, NY 11935. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at P.O. Box 973, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,148-6T 3/3, 10, 17, 24, 31; 4/7

LEGAL NOTICE
SOUTHOLD PARK DISTRICT – NOTICE OF ELECTION
NOTICE is hereby given that a meeting of the legal voters of the Southold Park District will be held on Monday, April 11, 2011, at 6:30 p.m. at the Wharf House, Founders Landing, 1025 Terry Lane, Southold, NY 11971. The purpose of this meeting will be to elect a Park Commissioner for a term of three years in place of Michael P. Hagerman whose term of office will then expire and to elect a Treasurer for a term of three years in place of Linda D. Bertani whose term of office will also expire and to transact any other business that may properly come before the meeting.
Nominations for both positions shall be filed in writing with the Secretary of the Southold Park District, Linda D. Bertani, at P.O. Box 959, Southold, NY 11971 no later than than fourteen days prior to the election.
Every elector of the Town of Southold who shall have resided in the Southold Park District for a period of thirty days preceding any election of the Park District shall be qualified to vote.
Michael P. Hagerman
Robert C. Cochran
Thomas M. Helinski
PARK COMMISSIONERS
By: Linda D. Bertani, Secretary
10,158-2T 3/17, 24

LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT COUNTY OF SUFFOLK, BANKUNITED, FSB, Plaintiff, vs. JAMES R. HIGDON A/K/A JAMES HIGDON, ET AL., Defendant(s).
Pursuant to a Judgment of Foreclosure and Sale duly filed on July 30, 2009 and the Order Directing Publication in a Substitute Newspaper filed on January 6, 2010, I, the undersigned Referee will sell at public auction at the Southold Town Hall, 53095 Main Road, Southold, NY on April 15, 2011 at 11:00 a.m., premises known as 975 Anderson Road, Southold, NY. 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, County of Suffolk and State of New York, District 1000, Section 050.00, Block 01.00 and Lot 015.000. Premises will be sold subject to provisions of filed Judgment Index # 23350/08.
Susan Saltz, Esq., Referee
Berkman, Henoch, Peterson,
Peddy & Fenchel, P.C.,
100 Garden City Plaza, Garden City, NY 11530,
Attorneys for Plaintiff
10,159-4T 3/17, 24, 31; 4/7

LEGAL NOTICE
Notice of Formation of Living Art Aquariums LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/3/2010. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Living Art Aquariums, LLC c/o Matthew Parsons, PO Box 654 East Quogue, NY 11942, registered agent upon whom process may be served. Purpose: any lawful activity.
10,160-6T 3/17, 24, 31; 4/7, 14, 21