public notices your right to know - nys historic...

1
Public Notices - Your right to know December 31,2015, BEACON SHOPPER.7C PUBLIC NOTICE VILLAGE OF BABYLON BABYLON, NY The Board of Trustees of the Village of Babylon meets regularly on the second and fourth Tuesday of each month with the exception of August and December when they only meet on the second Tuesday of the month. The regular meeting is held at 8:00 P.M. in the board room of Village Hall, 153 West Main St., Babylon, NY. Work sessions are held prior to the regular meeting at 7:00 P.M. in the upstairs conference room, if necessary, work sessions may reconvene after the regular meeting if there is unfinished business from the 7:00 P.M. work session, provided it was stated at the work session. MEETINGS FOR JANUARY 12 JANUARY 26 FEBRUARY 9 FEBRUARY 23 MARCH 8 MARCH 22 APRIL 12 APRIL 26 MAY 10 •(Meeting to MAY 24 JUNE 14 2016 ARE AS FOLLOWS: JUNE 28 JULY 12 JULY 26 AUGUST 9 SEPTEMBER 13 SEPTEMBER 27 OCTOBER 11 OCTOBER 25 •NOVEMBER 8 be held in upstairs conference room) NOVEMBER 22 DECEMBER 13 Work sessions are also held on the first and third Tues- days of each month, at 4:00pm, in the upstairs conference room. By Order of the Board of Trustees Patricia C. Carley, Village Clerk Dated December 16,2015 Babylon, New York 15-1002 12/24,31 NOTICE FOR FORMA- TION of a limited liability company (LLC). The name of the limited liability com- pany is CURCIO ENTER- PRISES LLC. The date of filing of the articles of or- ganization with the Depart- ment of State was November 13, 2015. The County in New York in which the office of the company is located is Suffolk The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to c/o Robert A. Curcio, Jr., 400 Flurry Lane, West Babylon, New York 11704. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York. 15-954 12/3,10,17,24,31, 1/7,2016 NOTICE OF SALE SUPREME COURT: SUF- FOLK COUNTY- WELLS FARGO BANK, N.A. SUCCESSOR BY MERGER TO WELLS FAR- GO HOME MORTGAGE, INC.; Plaintiff(s) vs. RICHARD AMBRO- SIO; SANDRA AMBRO- SIO; et al; Defendant(s) Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI & 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 Septem- ber 16, 2015, I will sell at Public Auction to the high- est bidder at Babylon Town Hall, 200 East Sunrise High- way, North Lindenhurst, NY 11757. On January 13, 2016 at 9:30 am. Premises known as 368 CENTRE AVE, LINDEN- HURST, NY 11757-3913 District: 0103 Section: 008.00 Block: 04.00 Lot: 039.000 All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situated, ly- ing and being in the Town of Babylon, County of Suffolk, State of New York, known and designated on a certain map entitled, "Revised Map of Lindenhurst Babylon Farms", Section 2, Situate in the Town of Babylon, Suffolk County, N.Y., property of Cadman E. Frederick, 258 Broadway, New York City, dated February 10, 1927, surveyed by George H. Wal- bridge, Civil Engineer and Surveyor, Babylon, Long Island, N.Y. and filed in the Office of the Clerk of the County of Suffolk on June 29th, 1927 as Map Number 840, as and by Lot Number 311. As more particularly de- scribed in the judgment of foreclosure and sale. Sold subject to all of the terms and conditions con- tained in said judgment and terms of sale. Approximate amount of judgment $387,707.36 plus interest and costs. INDEX NO. 19811/2011 Bruce William Farquhar- son, Esq.; REFEREE 15-964 12/10,17,24,31 NOTICE OF SALE SUPREME COURT: SUF- FOLK COUNTY. BARRY SOLOWAY, Pltf. Vs. PAUL GIMELI; JOYCE CIMELI, et al, Defts. Index #16670/13. Pursuant to judgment of foreclosure and sale dated Sept. 16, 2 0 1 5 ,1 will sell at public auction on the front steps of Babylon Town Hall, 200 East Sunrise Highway, No. Lindenhurst, NY on Jan. 14, 2016 at 10:30 a.m. prem. k/a 19 Bruno Lane, Dix Hills, NY a/k/a Lot No. 5 on a certain map entitled, Map of Bruno Plat at Dix Hills” and filed in the Office of the Clerk of the County of Suffolk on July 18,1979 as Map No. 6831. Approx, amt. of judgment is $183,392,29 plus costs and interest. Sold subject to terms and condi- tions of filed judgment and terms of sale. JOSEPH A. MUCHA, Referee. THE SOLFERINO LAW FIRM, P.C., Atty. For Pltf., 1325 Franklin Ave., Ste. 255, Gar- den City, NY. #87182 15-968 12/10,17,24,31 SUPREME COURT - COUNTY OF SUFFOLK U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF8 MASTER PARTICIPATION TRUST, Plaintiff against RITA GOSS, RYAN GOSS, LIAM GOSS, Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated November 6,2015. I, the undersigned Referee will sell at public auction at the front steps of the Babylon Town Hall, 200 E. Sunrise Highway, No. Lindenhurst, N.Y. on the 14th day of January, 2016 at 12:30 p.m. Said premises known as 245 15th Street, West Baby- lon, N.Y. 11746. Tax account number: SBL #: 136.00-01.00-055.000. Approximate »amount of lien $ 638,324.62 plus inter- est and costs. Premises will be sold sub- ject to provisions of filed judgment and terms of sale. IndexNo. 18145-10. Dan- iel J. Sullivan, Esq., Referee. McCabe, Weisberg, & Conway, P.C. Attorney(s) for Plaintiff 145 Huguenot Street - Suite 210 New Rochelle, New York 10801 (914) 636-8900 15-971 12/10,17,24,31 Notice of formation of A & A Edibles LLC. Articles of Organization filed with the Secretary of- State of New York SSNY on 10/28/2015. Office location in Suffolk County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 17 Dela- ware Street, Huntington NY 11743. Purpose: any lawful purpose. 15-989 12/17,24,31/15 1/7,14,21/16 NOTICE OF FORMA- TION OF LIMITED LIABILITY COMPANY, NAME: J.R.S. ENTERPRIS- ES LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/1/15. Office location: Suffolk County, SSNY has designated as agent of the LLC upon whom process against it may be served, SSNY shall mail a copy of process to the LLC, 77 Broadway, Amityville NY 11701 , For any lawful purpose. 15-998 12/25, 31, 1/7, 14, 21, 28 NOTICE OF SALE SUPREME COURT COUN- TY OF SUFFOLK, WELLS FARGO BANK, N.A., Plaintiff, vs. ROBERTO VASQUEZ-SANTANA, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly filed on May 08, 2014, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 E. Sunrise Highway, North Lindenhurst, NY on February 02, 2016 at 12:00 p.m., premises known as 341 Westchester Avenue, West Babylon, 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 Baby- lon, County of Suffolk and State of New York, District 0100, Section 082.00, Block 01.00 and Lot 078.000. Ap- proximate amount of judg- ment is $349,714.13 plus interest and costs. Premises will be sold subject to pro- visions of filed Judgment Index #50506/09. Usha Srivastava, Esq., Ref- eree Gross Polowy, LLC, 1775 Wehrle Drive, Suite 100, Williamsville, New York 14221, Attorneys for Plain- tiff 15-1008, 12/31, 1/7, 14,21 SUPREME COURT - COUNTY OF SUFFOLK - BABYLON EASTERNSAVINGSBANK, FSB, Plaintiff -against- STA- CEY KIDWELL, LLOYD BUTLER A/K/A LLOYD E. BUTLER, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated October 14, 2015 and en- tered on November 13,2015, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 East Sunrise Highway, Ljndenhurst, NY on January 29, 2016 at 1:00 p.m. premises situate, lying and being at Wyandanch, in the Town of Babylon, County of Suffolk and State of New York, more particu- larly bounded and described as follows: BEGINNING at a point on the westerly side of 29th Street said point being distant 220.00 feet Northerly from the corner formed by the intersection of the Northerly side of levy Boulevard, with the West- erly side of 29th Street and from said point of begin- ning; being a plot 100.00 feet by 50.00 feet by 100.00 feet by 50.00 feet. District: 0100 Section: 054.00 Block: 04.00 Lot: 042.002 Said premises known as 36 SOUTH 29TH STREET, WYANDANCH, NY Approximate amount of lien $ 342,285.68 plus interest 8c costs. Premises will be sold subject to provisions of filed Judg- ment and Terms of Sale. Index Number 066003/2014. ANTHONY GULOTTA, ESQ., Referee KRISS 8c FEUERSTEIN LLP Attorney! s) for Plaintiff 360 Lexington Avenue, Suite 1200, New York, NY 10017 15-1009 12/31,1/7,14, 21 SUPREME COURT - COUNTY OF SUFFOLK - BABYLON BANK OF AMERICA, N.A. as successor by merger to BAC Home Loans Servic- ing, LP, Plaintiff -against- WILKIE MARTIN, ROSLYN LIN- DOR, LATANYA LINDOR, and VALERIE MARTIN, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered herein and dated September 28, 2015, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 East Sunrise Highway, North Lindenhurst, NY on February 3,2016 at 10:30 a.m. premises situate, lying and being at Wyan- danch, Town of Babylon, Suffolk County, State of New York; known and designated as Section 056.00, Block 03.00, Lot 018.000, District 0100. Said premises known as 3 JAMAICA AVENUE, WY- ANDANCH, NY Approximate amount of lien $ 349,961.63 plus interest 8c costs. Premises will be sold subject to provisions of filed Judg- ment and Terms of Sale. Index Number 28309/2011. DAVID I. ROTH, ESQ., Referee Frenkel Lambert Weiss Weisman.8c Gordon, LLP Attorney(s) for Plaintiff 53 Gibson Street, Bay Shore, NY 11706 File# 01-039360-F00 15-1010 12/31,1/7,14, 21 NOTICE OF FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY Name of LLC: 40-6 Burt Drive, LLC ----- DOS ID# 4865304 Initial DOS Filing Date: 12/16/2015-— Office of the LLC: Suffolk County The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 40-6 Burt Drive, LLC, 16 Fire Island Ave., Babylon, NY 11702 ----- Purpose of LLC: General Purposes. 15-1011 12/31,1/7,14,21,28,2/4

Upload: lamhuong

Post on 12-Aug-2019

217 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Public Notices Your right to know - NYS Historic Newspapersnyshistoricnewspapers.org/lccn/sn84031349/2015-12-31/ed-1/seq-15.pdf · Public Notices - Your right to know December 31,2015,

Public Notices - Your right to know December 31,2015, BEACON SHOPPER.7C

PUBLIC NOTICEVILLAGE OF BABYLON BABYLON, NY

The Board of Trustees of the Village of Babylon meets regularly on the second and fourth Tuesday of each month with the exception of August and December when they only meet on the second Tuesday of the month. The regular meeting is held at 8:00 P.M. in the board room of Village Hall, 153 West Main St., Babylon, NY. Work sessions are held prior to the regular meeting at 7:00 P.M. in the upstairs conference room, i f necessary, work sessions may reconvene after the regular meeting if there is unfinished business from the 7:00 P.M. work session, provided it was stated at the work session.

MEETINGS FOR JANUARY 12 JANUARY 26 FEBRUARY 9 FEBRUARY 23 MARCH 8 MARCH 22 APRIL 12 APRIL 26 MAY 10

•(Meeting to MAY 24 JUNE 14

2016 ARE AS FOLLOWS:JUNE 28 JULY 12 JULY 26 AUGUST 9 SEPTEMBER 13 SEPTEMBER 27 OCTOBER 11 OCTOBER 25 •NOVEMBER 8

be held in upstairs conference room) NOVEMBER 22 DECEMBER 13

Work sessions are also held on the first and third Tues­days of each month, at 4:00pm, in the upstairs conference room.

By Order of the Board of Trustees Patricia C. Carley, Village Clerk Dated December 16,2015 Babylon, New York 15-1002 12/24,31

N O TIC E FO R FO RM A ­TION of a limited liability company (LLC). The name of the limited liability com­pany is CURCIO ENTER­PRISES LLC. The date of filing o f the articles o f or­ganization with the Depart­ment o f State was November 13, 2015. The County in New York in which the office of the company is located is Suffolk The Secretary o f State has been designated as agent o f the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to c/o Robert A. Curcio, Jr., 400 Flurry Lane, West Babylon, New York 11704. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State o f New York. 15-954 12/3,10,17,24,31, 1/7,2016

NOTICE OF SALE SUPREME COURT: SUF­

FOLK COUNTY- WELLS FARGO BANK,

N .A . S U C C E S S O R BY MERGER TO WELLS FAR­GO HOME MORTGAGE, INC.; Plaintiff(s)

vs. RICHARD AMBRO- SIO; SANDRA AM BRO- SIO; et al; Defendant(s)

Attorney (s) for Plaintiff (s): R O SIC K I, R O SIC K I & A SSO C IA TES, 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 16, 2015, I will sell at Public Auction to the high­est bidder at Babylon Town Hall, 200 East Sunrise High­way, North Lindenhurst, NY 11757.

On January 13, 2016 at 9:30 am.

Premises known as 368 CENTRE AVE, LINDEN­HURST, NY 11757-3913

District: 0103 Section:008.00 Block: 04.00 Lot:039.000

All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situated, ly­ing and being in the Town of Babylon, County of Suffolk, State of New York, known and designated on a certain map entitled, "Revised Map o f L indenhurst Babylon Farms", Section 2, Situate in the Town of Babylon, Suffolk County, N.Y., property o f Cadman E. Frederick, 258

Broadway, New York City, dated February 10, 1927, surveyed by George H. Wal- bridge, Civil Engineer and Surveyor, Babylon, Long Island, N.Y. and filed in the Office o f the Clerk o f the County of Suffolk on June 29th, 1927 as Map Number 840, as and by Lot Number 311.

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 $387,707.36 plus interest and costs.

INDEX NO. 19811/2011 Bruce William Farquhar-

son, Esq.; REFEREE 15-964 12/10,17,24,31

NOTICE OF SALE SUPREME COURT: SUF­

FOLK COUNTY. BARRY SOLOWAY, Pltf. Vs. PAUL GIMELI; JOYCE CIMELI, et al, Defts. Index #16670/13. Pursuant to judgm ent of foreclosure and sale dated Sept. 16, 2 0 1 5 ,1 will sell at public auction on the front steps of Babylon Town Hall, 200 East Sunrise Highway, No. Lindenhurst, NY on Jan. 14, 2016 at 10:30 a.m. prem. k/a 19 Bruno Lane, Dix Hills, NY a/k/a Lot No. 5 on a certain map entitled, Map of Bruno Plat at Dix Hills” and filed in the Office of the Clerk o f the County of Suffolk on July 18,1979 as Map No. 6831. Approx, amt. of judgment is $183,392,29 plus costs and interest. Sold subject to terms and condi­tions of filed judgment and terms of sale. JOSEPH A. MUCHA, Referee. TH E SOLFERINO LAW FIRM, P.C., Atty. For Pltf., 1325 Franklin Ave., Ste. 255, Gar­den City, NY. #87182

15-968 12/10,17,24,31

SU PR EM E C O U R T - COUNTY OF SUFFOLK

U.S. BANK TRUST, N.A., AS TRU STEE FO R LSF8 MASTER PARTICIPATION TRUST, Plaintiff against

RITA GOSS, RYAN GOSS, LIAM GOSS, Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale dated November 6,2015.

I, the undersigned Referee will sell at public auction at the front steps o f the Babylon Town Hall, 200 E. Sunrise Highway, No. Lindenhurst, N.Y. on the 14th day of January, 2016 at 12:30 p.m.

Said premises known as 245 15th Street, West Baby­lon, N.Y. 11746.

Tax account number: SBL #: 136.00-01.00-055.000.

Approximate »amount of lien $ 638,324.62 plus inter­est and costs.

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

IndexNo. 18145-10. Dan­iel J. Sullivan, Esq., Referee.

M cC abe, W eisberg, & Conway, P.C.

Attorney(s) for Plaintiff145 Huguenot Street -

Suite 210New Rochelle, New York

10801(914) 636-890015-971 12/10,17,24,31

Notice of formation o f A & A Edibles LLC. A rticles o f Organization filed with the Secretary of- State o f New York SSNY on 10/28/2015. Office location in Suffolk County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 17 Dela­ware Street, Huntington NY 11743. Purpose: any lawful purpose.15-989 12/17,24,31/15 1/7,14,21/16

N O T IC E OF F O R M A ­TIONOF LIM ITED LIABILITY COMPANY,NAME: J.R.S. ENTERPRIS­ES LLCA rticles o f Organization were filed with the Secretary o f State of New York (SSNY) on 12/1/15. Office location: Suffolk County, SSNY has designated as agent o f the LLC upon whom process against it may be served, SSNY shall mail a copy o f process to the LLC, 77 Broadway, Amityville NY 11701 , For any lawful purpose.15-998 12/25, 31, 1/7, 14, 21, 28

NOTICE OF SALE SUPREME COURT COUN­TY OF SUFFOLK, WELLS FA R G O B A N K , N .A ., P la in tiff, vs. RO BERTO VASQUEZ-SANTANA, ET AL., Defendant(s).Pursuant to a Judgment of Foreclosure and Sale duly filed on May 08, 2014, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 E. Sunrise Highway, North Lindenhurst, NY on February 02, 2016 at 12:00 p.m., premises known as

341 W estchester Avenue, West Babylon, NY. All that certain plot, piece or parcel o f land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Baby­lon, County of Suffolk and State of New York, District 0100, Section 082.00, Block01.00 and Lot 078.000. Ap­proximate amount of judg­ment is $349,714.13 plus interest and costs. Premises will be sold subject to pro­visions o f filed Judgment Index #50506/09.Usha Srivastava, Esq., Ref­ereeGross Polowy, LLC, 1775 W ehrle Drive, Suite 100, W illiam sville, New York 14221, Attorneys for Plain­tiff15-1008, 12/31, 1/7, 14,21

S U P R E M E C O U R T - COUN TY OF SUFFOLK - BABYLON

EASTERNSAVINGSBANK, FSB, Plaintiff -against- STA­CEY KIDW ELL, LLOYD BUTLER A/K/A LLOYD E. BUTLER, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated October 14, 2015 and en­tered on November 13,2015, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 East Sunrise Highway, Ljndenhurst, NY on January 29, 2016 at 1:00 p.m. premises situate, lying and being at Wyandanch, in the Town o f Babylon, County of Suffolk and State o f New York, more particu­larly bounded and described as follows: BEGINNING at a point on the westerly side o f 29th Street said point being distant 220.00 feet Northerly from the corner formed by the intersection of the Northerly side of levy Boulevard, with the West­erly side of 29th Street and from said point o f begin­ning; being a plot 100.00 feet by 50.00 feet by 100.00 feet by 50.00 feet. District: 0100 Section: 054.00 Block: 04.00 Lot: 042.002Said premises known as 36 SO U TH 29TH STR EET, WYANDANCH, NY Approximate amount of lien $ 342,285.68 plus interest 8c costs.Premises will be sold subject to provisions of filed Judg­ment and Terms of Sale. I n d e x N u m b e r 066003/2014.A N TH O N Y G U LO TTA , ESQ., Referee

K R ISS 8c F E U ER ST E IN LLPAttorney! s) for Plaintiff 360 Lexington Avenue, Suite 1200, New York, NY 10017 15-1009 12/31,1/7,14, 21

S U P R E M E C O U R T - CO U N TY OF SUFFOLK - BABYLON

BANK OF AMERICA, N.A. as successor by merger to BAC Home Loans Servic­ing, LP,Plaintiff -against- WILKIE MARTIN, ROSLYN LIN- DOR, LATANYA LINDOR, andVALERIE MARTIN, et al Defendant(s). Pursuant to a Judgment o f Foreclosure and Sale entered herein and dated September 28, 2015, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 East Sunrise Highway, North Lindenhurst, NY on February 3,2016 at 10:30 a.m. premises situate, lying and being at Wyan­danch, Town of Babylon, Suffolk County, State of New York; known and designated as Section 056.00, B lock 03.00, Lot 018.000,District 0100.Said premises known as 3 JAMAICA AVENUE, WY­

ANDANCH, NY Approximate amount of lien $ 349,961.63 plus interest 8c costs.Premises will be sold subject to provisions of filed Judg­ment and Terms of Sale. Index Number 28309/2011. DAVID I. RO TH , ESQ ., RefereeFren k el L am bert W eiss Weisman.8c Gordon, LLP Attorney(s) for Plaintiff 53 Gibson Street, Bay Shore, NY 11706File# 01-039360-F00 15-1010 12/31,1/7,14, 21

NOTICE OF FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY Name o f LLC: 40-6 BurtD rive, LLC-----D O S ID#4865304In itia l D O S Filing Date: 12/16/2015-— Office of the LLC: Suffolk County The NY Secretary o f State has been designated as the agent upon whom process may be served.NYSS may mail a copy of any process to the LLC at: 40-6 Burt Drive, LLC , 16 Fire Island Ave., Babylon,NY 11702-----Purpose o fLLC: General Purposes. 15-101112/31,1/7,14,21,28,2/4